Advanced company searchLink opens in new window

HERDMANS HOLDINGS LIMITED

Company number R0000294

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)
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
  • GBP 5,240,010
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