Advanced company searchLink opens in new window

HERGAN LIMITED

Company number 04005911

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
17 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
18 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
11 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
04 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
23 Aug 2012 AD01 Registered office address changed from Unit 52 Enterprise Way Newport South Wales NP20 2AQ United Kingdom on 23 August 2012
15 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Michael Augustus Hermanis on 11 May 2011
11 May 2011 CH03 Secretary's details changed for Michael Augustus Hermanis on 11 May 2011
13 Jan 2011 AD01 Registered office address changed from Unit 16 Bankside Enterprise Park Coverack Road Newport NP19 0DS on 13 January 2011
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
28 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 363a Return made up to 28/05/09; full list of members
28 May 2009 288c Director and secretary's change of particulars / michael hermanis / 01/01/2009