HESKETH CHEADLE HULME LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

25/03/2225 March 2022 Director's details changed for Mr Jason Donnell on 2022-03-25

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Appointment of Ms Amy Tomkinson as a director on 2021-07-01

View Document

01/10/211 October 2021 Appointment of Mr Richard Damian Parkinson as a director on 2021-07-01

View Document

01/10/211 October 2021 Appointment of Mr Jason Donnell as a director on 2021-07-01

View Document

15/07/2115 July 2021 Sub-division of shares on 2021-06-18

View Document

15/07/2115 July 2021 Sub-division of shares on 2021-06-18

View Document

28/03/2128 March 2021 COMPANY NAME CHANGED RED FOX & PEACOCK CATERING LIMITED CERTIFICATE ISSUED ON 28/03/21

View Document

16/02/2116 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company