Advanced company searchLink opens in new window

HERDEN PRIDEAUX LIMITED

Company number 07157732

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)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2016 TM01 Termination of appointment of Terence Roy Ward as a director on 21 February 2016
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
21 Jan 2016 CERTNM Company name changed terence ward accountants LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 4
06 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
25 Mar 2013 TM01 Termination of appointment of Ray Ward as a director
15 Mar 2013 AP01 Appointment of Ray Ward as a director
15 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 4
15 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
18 Feb 2013 AA01 Current accounting period shortened from 31 March 2013 to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
05 Dec 2012 CERTNM Company name changed gilbert adeston LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
  • NM01 ‐ Change of name by resolution
04 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
08 May 2011 AA Accounts for a dormant company made up to 31 March 2011
05 May 2011 CERTNM Company name changed the real island food company LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution
05 May 2011 AP01 Appointment of Mr Terence Roy Ward as a director
05 May 2011 TM01 Termination of appointment of Jacqueline Phillips as a director
05 May 2011 AD01 Registered office address changed from Niton Butchers & Deli High Street Niton Ventnor Isle of Wight PO38 2AZ United Kingdom on 5 May 2011
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
06 Nov 2010 TM01 Termination of appointment of Rachel Foy as a director