Advanced company searchLink opens in new window

THE HERB GARDEN LTD.

Company number 08366729

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-21
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
  • GBP 1
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
  • GBP 1
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014