Horizon Kent Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 25, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

FARMHOUSE FREEDOM EGGS LIMITED
SEVCO 5535 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04581783
Record last updated Monday, July 17, 2017 1:42:55 PM UTC
Official Address Mary Street House Taunton Somerset Ta13nw Manor And Wilton, Taunton Manor And Wilton
There are 518 companies registered at this street
Locality Taunton Manor And Wilton
Region England
Postal Code TA13NW
Sector Wholesale of other food, including fish, crustaceans and molluscs

Charts

Visits

HORIZON KENT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-72022-12012
Document TypeDoc. Type Publication datePub. date Download link
Notices Jul 17, 2017 Notices to creditors Notices to creditors
Notices Jul 17, 2017 Appointment of liquidators Appointment of liquidators
Notices Jul 17, 2017 Resolutions for winding-up Resolutions for winding-up
Registry Oct 27, 2014 Change of registered office address Change of registered office address
Registry Oct 24, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 24, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 24, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Oct 21, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Oct 21, 2014 Appointment of liquidators Appointment of liquidators
Registry Feb 26, 2014 Company name change Company name change
Registry Feb 26, 2014 Change of name certificate Change of name certificate
Registry Feb 26, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 30, 2013 Resignation of one Director Resignation of one Director
Registry Dec 23, 2013 Annual return Annual return
Registry Dec 17, 2013 Resignation of one Director Resignation of one Director
Financials Apr 25, 2013 Annual accounts Annual accounts
Registry Jan 11, 2013 Resignation of one Director Resignation of one Director
Registry Jan 7, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 3, 2012 Annual return Annual return
Financials Feb 14, 2012 Annual accounts Annual accounts
Registry Feb 9, 2012 Annual return Annual return
Registry Jul 18, 2011 Change of accounting reference date Change of accounting reference date
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry May 3, 2011 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry May 3, 2011 Change of registered office address Change of registered office address
Registry May 3, 2011 Appointment of a person as Director Appointment of a person as Director
Registry May 3, 2011 Resignation of one Director Resignation of one Director
Registry May 3, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 3, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 3, 2011 Varying share rights and names Varying share rights and names
Registry Apr 21, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 12, 2011 Two appointments: a man and a person Two appointments: a man and a person
Registry Jan 21, 2011 Annual return Annual return
Financials Jun 11, 2010 Annual accounts Annual accounts
Registry Dec 9, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 2, 2009 Annual return Annual return
Registry Oct 22, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2009 Particulars of a mortgage or charge 4581... Particulars of a mortgage or charge 4581...
Financials May 21, 2009 Annual accounts Annual accounts
Registry Jan 16, 2009 Annual return Annual return
Registry Jul 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 25, 2008 Annual accounts Annual accounts
Registry Jan 17, 2008 Annual return Annual return
Financials Jul 14, 2007 Annual accounts Annual accounts
Registry Dec 19, 2006 Annual return Annual return
Financials Jun 30, 2006 Annual accounts Annual accounts
Registry Jan 27, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2006 Appointment of a director Appointment of a director
Registry Dec 23, 2005 Annual return Annual return
Registry Dec 16, 2005 Resignation of a secretary Resignation of a secretary
Registry Nov 30, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Apr 19, 2005 Annual accounts Annual accounts
Registry Mar 10, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 2, 2005 Annual return Annual return
Registry Mar 2, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 2, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 2, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 2, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 2, 2005 Varying share rights and names Varying share rights and names
Registry Sep 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 27, 2004 Annual accounts Annual accounts
Registry Jul 7, 2004 Resignation of a director Resignation of a director
Registry Jul 2, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 18, 2003 Annual return Annual return
Registry Nov 27, 2003 Resignation of a director Resignation of a director
Registry Sep 30, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 11, 2003 Change of accounting reference date Change of accounting reference date
Registry Apr 13, 2003 Appointment of a director Appointment of a director
Registry Mar 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 10, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 10, 2003 Memorandum of association Memorandum of association
Registry Feb 10, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 10, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 6, 2003 Company name change Company name change
Registry Feb 6, 2003 Change of name certificate Change of name certificate
Registry Nov 18, 2002 Appointment of a director Appointment of a director
Registry Nov 18, 2002 Resignation of a director Resignation of a director
Registry Nov 18, 2002 Appointment of a secretary Appointment of a secretary
Registry Nov 18, 2002 Appointment of a director Appointment of a director
Registry Nov 18, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 18, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 13, 2002 Four appointments: 4 men Four appointments: 4 men
Registry Nov 5, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy