Advanced company searchLink opens in new window

HERMITAGE ESTATES LIMITED

Company number 05501879

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2012 DS01 Application to strike the company off the register
17 Oct 2011 AA Accounts for a dormant company made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 11
02 Oct 2010 AA Accounts for a dormant company made up to 31 July 2010
28 Sep 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
27 Sep 2010 CH04 Secretary's details changed for James Crosby Secretarial Services Limited on 7 July 2010
27 Sep 2010 CH01 Director's details changed for Freda Katritzky on 7 July 2010
27 Sep 2010 TM02 Termination of appointment of James Crosby Secretarial Services Limited as a secretary
14 Oct 2009 AA Accounts for a dormant company made up to 31 July 2009
17 Aug 2009 363a Return made up to 07/07/09; full list of members
12 Sep 2008 AA Accounts made up to 31 July 2008
25 Jul 2008 363a Return made up to 07/07/08; full list of members
25 Jul 2008 288c Director's Change of Particulars / freda katritzky / 06/07/2008 / HouseName/Number was: , now: le roqueville; Street was: le roqueville, now: 20
05 Nov 2007 AA Accounts made up to 31 July 2007
20 Sep 2007 363a Return made up to 07/07/07; full list of members
29 Jun 2007 AA Accounts made up to 31 July 2006
07 Aug 2006 363a Return made up to 07/07/06; full list of members
08 May 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 May 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 May 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Sep 2005 88(2)R Ad 07/07/05--------- £ si 10@1=10 £ ic 1/11
25 Aug 2005 287 Registered office changed on 25/08/05 from: marquess court 69 southampton row london WC1B 4ET
25 Aug 2005 288a New director appointed