Advanced company searchLink opens in new window

ANNE HERBERT AGENCIES LIMITED

Company number 00339202

Filter by category

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)
02 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2014 4.68 Liquidators' statement of receipts and payments to 30 April 2014
17 May 2013 AD01 Registered office address changed from Allen House Newarke Street Leicester LE1 5SG on 17 May 2013
16 May 2013 4.70 Declaration of solvency
16 May 2013 600 Appointment of a voluntary liquidator
16 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
31 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2,287
18 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
20 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Anne Louise Herbert on 26 September 2010
14 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
07 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
11 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
19 Mar 2009 88(2) Ad 05/02/09\gbp si 2@1=2\gbp ic 2285/2287\
19 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
18 Nov 2008 363a Return made up to 26/09/08; full list of members
14 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6