- Company Overview for HERDMANS HOLDINGS LIMITED (R0000294)
- Filing history for HERDMANS HOLDINGS LIMITED (R0000294)
- People for HERDMANS HOLDINGS LIMITED (R0000294)
- Charges for HERDMANS HOLDINGS LIMITED (R0000294)
- Insolvency for HERDMANS HOLDINGS LIMITED (R0000294)
- More for HERDMANS HOLDINGS LIMITED (R0000294)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 27 February 2018 | |
06 Mar 2018 | LQ02 | Notice of ceasing to act as receiver or manager | |
18 Jul 2017 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2017 | |
08 Sep 2016 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2016 | |
03 Nov 2015 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from C/O Bdo Lindsay House 10 Callender Street Belfast BT1 5BN to 11 Mill Avenue Sion Mills Tyrone BT82 9HE on 29 October 2015 | |
25 Jul 2014 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2014 | |
06 Aug 2013 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2013 | |
10 May 2013 | MR04 | Satisfaction of charge 17 in part | |
10 May 2013 | MR04 | Satisfaction of charge 15 in full | |
10 May 2013 | MR04 | Satisfaction of charge 20 in full | |
10 May 2013 | MR04 | Satisfaction of charge 14 in full | |
10 May 2013 | MR04 | Satisfaction of charge 16 in full | |
10 May 2013 | MR04 | Satisfaction of charge 19 in full | |
07 Nov 2012 | AD01 | Registered office address changed from 11,Mill Avenue Sion Mills Co Tyrone BT82 9HE on 7 November 2012 | |
03 Sep 2012 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2012 | |
07 Sep 2011 | 3.12(NI) | Administrative Receiver's report | |
01 Jul 2011 | LQ01 | Notice of appointment of receiver or manager | |
21 Dec 2010 | AR01 |
Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
21 Dec 2010 | CH01 | Director's details changed for Mr James Emerson Herdman on 15 December 2010 | |
21 Dec 2010 | CH01 | Director's details changed for John Christopher Mcferran on 15 December 2010 | |
22 Sep 2010 | TM02 | Termination of appointment of Thomas Orr as a secretary | |
22 Sep 2010 | TM01 | Termination of appointment of Thomas Orr as a director |