- Company Overview for HERCULES (01796063)
- Filing history for HERCULES (01796063)
- People for HERCULES (01796063)
- More for HERCULES (01796063)
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
|
|
22 Dec 2011 | MISC |
Statement of fact
|
|
22 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |