- Company Overview for THE HERB GARDEN LTD. (08366729)
- Filing history for THE HERB GARDEN LTD. (08366729)
- People for THE HERB GARDEN LTD. (08366729)
- Charges for THE HERB GARDEN LTD. (08366729)
- Insolvency for THE HERB GARDEN LTD. (08366729)
- More for THE HERB GARDEN LTD. (08366729)
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) |
---|---|---|---|
16 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2022 | |
28 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2021 | |
03 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2020 | |
11 Jun 2019 | LIQ02 | Statement of affairs | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
09 May 2019 | AD01 | Registered office address changed from 64 Bentfield Road Stansted Essex CM24 8HP to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 9 May 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Lucy Emma Clinch as a director on 31 July 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
19 Jan 2017 | MR01 | Registration of charge 083667290001, created on 16 January 2017 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2015 | AP01 | Appointment of Ms Lucy Emma Clinch as a director on 21 July 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |