Advanced company searchLink opens in new window

HERCULES

Company number 01796063

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 DS01 Application to strike the company off the register
10 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Decrease authorised shares capital 03/01/2012
22 Dec 2011 MISC Statement of fact
  • ANNOTATION Other re-registered on 22ND December 2011 to hercules and not the name hercules UNLIMITED as incorrectly shown on the face of the certificate of re-registration issued on that date
22 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2011 RR05 Re-registration from a private limited company to a private unlimited company
22 Dec 2011 MAR Re-registration of Memorandum and Articles
22 Dec 2011 FOA-RR Re-registration assent
22 Dec 2011 CERT3 Certificate of re-registration from Limited to Unlimited
12 Oct 2011 AA Full accounts made up to 30 September 2010
14 Jul 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-07-14
  • GBP 3,250,000
02 Oct 2010 AA Full accounts made up to 30 September 2009
20 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Clive William Simpson on 31 March 2010
19 May 2010 CH01 Director's details changed for Leigh Ellen Townley on 31 March 2010
31 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2009 MISC Section 519
10 Jun 2009 225 Accounting reference date shortened from 28/12/2009 to 30/09/2009
14 May 2009 287 Registered office changed on 14/05/2009 from emerald house east street epsom surrey KT17 1HS
30 Apr 2009 363a Return made up to 31/03/09; full list of members
24 Apr 2009 288c Secretary's Change of Particulars / michael maxwell / 01/01/2009 / Street was: 15 ewhurst avenue, now: farbstrasse 29; Post Town was: sanderstead, now: thalwil; Region was: surrey, now: 8800; Post Code was: CR2 0DH, now: ; Country was: , now: switzerland
28 Mar 2009 AA Full accounts made up to 28 December 2008
09 Feb 2009 288a Director appointed clive simpson
22 Jan 2009 288a Director appointed leigh ellen townley