- Company Overview for HERRINGHAM LIMITED (06733258)
- Filing history for HERRINGHAM LIMITED (06733258)
- People for HERRINGHAM LIMITED (06733258)
- Insolvency for HERRINGHAM LIMITED (06733258)
- More for HERRINGHAM LIMITED (06733258)
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) |
---|---|---|---|
11 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2018 | |
27 Dec 2017 | LIQ01 | Declaration of solvency | |
13 Dec 2017 | AD01 | Registered office address changed from 13 the Rise Sevenoaks Kent TN13 1RG to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 13 December 2017 | |
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2017 | CH01 | Director's details changed for Paul Ansell on 1 November 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr. Ian Ansell on 30 November 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Apr 2015 | AUD | Auditor's resignation | |
19 Feb 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 January 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Apr 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
05 Aug 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Andrew John Hubbard on 26 January 2012 | |
08 Jun 2012 | CH03 | Secretary's details changed for Andrew John Hubbard on 26 January 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Mr. Ian Ansell on 22 November 2011 | |
29 May 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
13 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2011 |