Advanced company searchLink opens in new window

HERNE WHOLESALES LTD

Company number 06781828

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)
17 Oct 2013 COCOMP Order of court to wind up
05 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Mar 2012 AA Total exemption small company accounts made up to 31 January 2011
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
20 May 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
19 May 2011 AP01 Appointment of Mr Harry Herne as a director
19 May 2011 CH01 Director's details changed for Sharlene Herne on 1 February 2010
19 May 2011 CH03 Secretary's details changed for Harry Herne on 1 February 2010
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
07 Jun 2010 AD01 Registered office address changed from the Warren Bickenhill Lane Marston Green Birmingham Warwickshire B37 7EY on 7 June 2010
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2009 288b Appointment terminated secretary dorothy kane
12 Jan 2009 288a Secretary appointed harry herne
02 Jan 2009 NEWINC Incorporation