Advanced company searchLink opens in new window

VILLAGE HERBS LIMITED

Company number 03261937

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)
10 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
10 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 6 March 2021
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
23 May 2019 LIQ03 Liquidators' statement of receipts and payments to 6 March 2019
14 Feb 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 LIQ10 Removal of liquidator by court order
28 Mar 2018 AD01 Registered office address changed from Bury Road Chedburgh Bury St. Edmunds Suffolk IP29 4UQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 28 March 2018
22 Mar 2018 LIQ02 Statement of affairs
22 Mar 2018 600 Appointment of a voluntary liquidator
22 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-07
01 Dec 2017 TM01 Termination of appointment of Gemma Louise Frewer as a director on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of Claire Michelle Leeks as a director on 30 November 2017
18 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
01 Dec 2014 AP01 Appointment of Ms Claire Michelle Leeks as a director on 18 July 2014
25 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
25 Oct 2013 AR01 Annual return made up to 10 October 2013
Statement of capital on 2013-10-25
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012