Download leads from Nexok and grow your business. Find out more

Herb Cottage Ltd

Documents

Total Documents40
Total Pages119

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off
18 December 2012Final Gazette dissolved via voluntary strike-off
4 September 2012First Gazette notice for voluntary strike-off
4 September 2012First Gazette notice for voluntary strike-off
22 August 2012Application to strike the company off the register
22 August 2012Application to strike the company off the register
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 1
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 1
12 December 2011Total exemption small company accounts made up to 30 September 2011
12 December 2011Total exemption small company accounts made up to 30 September 2011
11 October 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011
11 October 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011
16 February 2011Total exemption small company accounts made up to 31 December 2010
16 February 2011Total exemption small company accounts made up to 31 December 2010
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
26 February 2010Total exemption small company accounts made up to 31 December 2009
26 February 2010Total exemption small company accounts made up to 31 December 2009
23 December 2009Director's details changed for Michael Crook on 1 October 2009
23 December 2009Director's details changed for Michael Crook on 1 October 2009
23 December 2009Director's details changed for Michael Crook on 1 October 2009
23 December 2009Secretary's details changed for Lesley Margaret Ann Crook on 1 October 2009
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders
23 December 2009Secretary's details changed for Lesley Margaret Ann Crook on 1 October 2009
23 December 2009Secretary's details changed for Lesley Margaret Ann Crook on 1 October 2009
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders
2 February 2009Ad 19/01/09\gbp si 2@1=2\gbp ic 1/3\
2 February 2009Ad 19/01/09 gbp si 2@1=2 gbp ic 1/3
9 January 2009Director appointed michael crook
9 January 2009Secretary appointed lesley margaret ann crook
9 January 2009Registered office changed on 09/01/2009 from 4 park road moseley birmingham west midlands B13 8AB
9 January 2009Registered office changed on 09/01/2009 from 4 park road moseley birmingham west midlands B13 8AB
9 January 2009Secretary appointed lesley margaret ann crook
9 January 2009Director appointed michael crook
8 January 2009Appointment terminated director vikki steward
8 January 2009Appointment Terminated Secretary creditreform (secretaries) LIMITED
8 January 2009Appointment terminated secretary creditreform (secretaries) LIMITED
8 January 2009Appointment Terminated Director Vikki Steward
15 December 2008Incorporation
15 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing