Advanced company searchLink opens in new window

FH DISTRIBUTION LIMITED

Company number 10632942

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
16 Feb 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2023 DS01 Application to strike the company off the register
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
12 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
28 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
28 Sep 2020 AD01 Registered office address changed from Fao Finance Director C/O Kent Foods Ltd Unit 2 Gateway Park, Christopher Martin Road Basildon SS14 3EL England to Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH on 28 September 2020
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
21 Jan 2020 AD01 Registered office address changed from Bank Chambers 61 High Street Cranbrook Kent TN17 3EG United Kingdom to Fao Finance Director C/O Kent Foods Ltd Unit 2 Gateway Park, Christopher Martin Road Basildon SS14 3EL on 21 January 2020
12 Jul 2019 TM01 Termination of appointment of David Ross Mycock as a director on 27 June 2019
12 Jul 2019 TM01 Termination of appointment of Abu Salk as a director on 27 June 2019
12 Jul 2019 AP01 Appointment of Mr Andrew David Dalglish as a director on 27 June 2019
12 Jul 2019 AP01 Appointment of Mr John Mcgregor Dalglish as a director on 27 June 2019
28 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 SH08 Change of share class name or designation
21 Jun 2019 PSC07 Cessation of Antonella Manners as a person with significant control on 6 June 2019
21 Jun 2019 PSC07 Cessation of Paul Richard Manners as a person with significant control on 6 June 2019
21 Jun 2019 PSC05 Change of details for Henley Bridge Ingredients Limited as a person with significant control on 6 June 2019