FH DISTRIBUTION LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-20 View Report
Confirmation statement. Statement with no updates. 2024-02-16 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-12-12 View Report
Gazette. Gazette notice voluntary. 2023-10-31 View Report
Dissolution. Dissolution application strike off company. 2023-10-19 View Report
Accounts. Accounts type total exemption full. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2022-11-23 View Report
Accounts. Accounts type unaudited abridged. 2022-08-12 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-08-28 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Address. Old address: Fao Finance Director C/O Kent Foods Ltd Unit 2 Gateway Park, Christopher Martin Road Basildon SS14 3EL England. Change date: 2020-09-28. New address: Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH. 2020-09-28 View Report
Accounts. Accounts type total exemption full. 2020-09-22 View Report
Confirmation statement. Statement with updates. 2020-03-27 View Report
Confirmation statement. Statement with updates. 2020-03-04 View Report
Address. Old address: Bank Chambers 61 High Street Cranbrook Kent TN17 3EG United Kingdom. Change date: 2020-01-21. New address: Fao Finance Director C/O Kent Foods Ltd Unit 2 Gateway Park, Christopher Martin Road Basildon SS14 3EL. 2020-01-21 View Report
Officers. Termination date: 2019-06-27. Officer name: David Ross Mycock. 2019-07-12 View Report
Officers. Termination date: 2019-06-27. Officer name: Abu Salk. 2019-07-12 View Report
Officers. Appointment date: 2019-06-27. Officer name: Mr Andrew David Dalglish. 2019-07-12 View Report
Officers. Officer name: Mr John Mcgregor Dalglish. Appointment date: 2019-06-27. 2019-07-12 View Report
Resolution. Description: Resolutions. 2019-06-28 View Report
Capital. Capital name of class of shares. 2019-06-26 View Report
Persons with significant control. Psc name: Antonella Manners. Cessation date: 2019-06-06. 2019-06-21 View Report
Persons with significant control. Cessation date: 2019-06-06. Psc name: Paul Richard Manners. 2019-06-21 View Report
Persons with significant control. Change date: 2019-06-06. Psc name: Henley Bridge Ingredients Limited. 2019-06-21 View Report
Accounts. Accounts type total exemption full. 2019-03-18 View Report
Confirmation statement. Statement with no updates. 2019-02-22 View Report
Accounts. Accounts type total exemption full. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Accounts. Change account reference date company current shortened. 2017-02-22 View Report
Incorporation. Incorporation company. 2017-02-22 View Report