Advanced company searchLink opens in new window

FRENCH-HERBERT CONSULTANTS LIMITED

Company number 06326812

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
11 Jul 2011 AA01 Previous accounting period shortened from 29 July 2010 to 28 July 2010
12 Apr 2011 AA01 Previous accounting period shortened from 30 July 2010 to 29 July 2010
22 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-09-22
  • GBP 100
22 Sep 2010 CH04 Secretary's details changed for Hill of Beans Limited on 1 January 2010
22 Sep 2010 CH01 Director's details changed for Sarah French Herbert on 1 January 2010
01 Sep 2010 TM02 Termination of appointment of Hill of Beans Limited as a secretary
25 Feb 2010 AA Total exemption full accounts made up to 31 July 2009
10 Sep 2009 363a Return made up to 27/07/09; full list of members
04 Aug 2009 AA Total exemption full accounts made up to 31 July 2008
24 Jul 2009 288c Director's Change of Particulars / sarah french herbert / 22/07/2009 / HouseName/Number was: 112, now: 34; Street was: rannoch road, now: de morgan road; Area was: hammersmith, now: fulham; Post Code was: W6 9SW, now: SW6 2RP
19 May 2009 225 Accounting reference date shortened from 31/07/2008 to 30/07/2008
02 Dec 2008 288c Director's Change of Particulars / sarah french herbert / 02/12/2008 / HouseName/Number was: , now: 112; Street was: 15 averill street, now: rannoch road; Area was: hammersmith, london, now: hammersmith; Post Town was: united kingdom, now: london; Post Code was: W6 8ED, now: W6 9SW; Country was: , now: united kingdom
02 Dec 2008 363a Return made up to 27/07/08; full list of members
14 Aug 2007 288c Director's particulars changed
27 Jul 2007 288a New secretary appointed
27 Jul 2007 288b Secretary resigned
27 Jul 2007 NEWINC Incorporation