Advanced company searchLink opens in new window

HERCULES CORPORATION LIMITED

Company number 06647117

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2020 DS01 Application to strike the company off the register
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
28 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
22 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
22 Apr 2017 AA Micro company accounts made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
17 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
19 Nov 2014 AA Total exemption full accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 CH01 Director's details changed for Mr Crispin Jeremy Auden on 1 June 2014
26 Nov 2013 AA Total exemption full accounts made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
27 Sep 2012 AA Total exemption full accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
25 Nov 2011 AA Total exemption full accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
06 Dec 2010 AD01 Registered office address changed from 1-5 Lillie Road C/O Oliver Plummer & Co London SW6 1TX on 6 December 2010
06 Dec 2010 AA Total exemption full accounts made up to 31 July 2010
13 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders