Advanced company searchLink opens in new window

SURREY HERBS LIMITED

Company number 04724812

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)
05 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 WU15 Notice of final account prior to dissolution
23 Jan 2018 WU07 Progress report in a winding up by the court
22 Jun 2015 LIQ MISC Insolvency:miscellaneous
13 Dec 2013 AD01 Registered office address changed from Highlands Farm Business Park Highlands Hill Swanley Kent BR8 7NA on 13 December 2013
06 Dec 2013 4.31 Appointment of a liquidator
22 Feb 2013 COCOMP Order of court to wind up
29 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 TM02 Termination of appointment of Kulwinder Athwal as a secretary
20 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
20 Jul 2009 363a Return made up to 07/04/09; full list of members
10 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2008 AA Total exemption small company accounts made up to 30 April 2007
24 Apr 2008 363a Return made up to 07/04/08; full list of members
02 Apr 2008 288b Appointment terminated secretary balraj dharwar
06 Mar 2008 AA Total exemption small company accounts made up to 30 April 2006
29 Apr 2007 363s Return made up to 07/04/07; no change of members
  • 363(287) ‐ Registered office changed on 29/04/07
26 Jul 2006 AA Total exemption small company accounts made up to 30 April 2005
10 May 2006 363s Return made up to 07/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/05/06
31 Jan 2006 288b Director resigned
31 Jan 2006 288a New director appointed
31 Jan 2006 288a New secretary appointed