Advanced company searchLink opens in new window

HERBHELP LIMITED

Company number 05196532

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
15 Aug 2011 DS01 Application to strike the company off the register
28 Jun 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1,000
06 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mr Yuan Su on 25 June 2010
10 Jul 2009 288b Appointment Terminated Director junling he
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
26 Jun 2009 363a Return made up to 25/06/09; full list of members
26 May 2009 288a Director appointed mrs junling he
25 Nov 2008 288a Secretary appointed mr yuan su
25 Nov 2008 288b Appointment Terminated Secretary junling he
07 Jul 2008 363a Return made up to 07/07/08; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
19 Mar 2008 287 Registered office changed on 19/03/2008 from 59A victoria road west thornton-cleveleys lancashire FY5 1AJ
19 Mar 2008 288c Director's Change of Particulars / yuan su / 19/03/2008 / Title was: , now: mr.; HouseName/Number was: , now: 116; Street was: 59A victoria road west, now: derwent drive; Post Town was: thornton-cleveleys, now: slough; Region was: lancashire, now: berkshire; Post Code was: FY5 1AJ, now: SL1 6HW; Country was: , now: united kingdom
19 Mar 2008 288c Secretary's Change of Particulars / junling he / 19/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 116; Street was: 59A victoria road west, now: derwent drive; Post Town was: thornton cleveleys, now: slough; Region was: lancashire, now: berkshire; Post Code was: FY5 1AJ, now: SL1 6HW; Country was: , now: united kingdom
18 Feb 2008 288c Secretary's particulars changed
18 Feb 2008 288c Director's particulars changed
19 Nov 2007 287 Registered office changed on 19/11/07 from: 77 market street crewe cheshire CW1 2EY
10 Jul 2007 363a Return made up to 09/07/07; full list of members