- Company Overview for VILLAGE HERBS LIMITED (03261937)
- Filing history for VILLAGE HERBS LIMITED (03261937)
- People for VILLAGE HERBS LIMITED (03261937)
- Charges for VILLAGE HERBS LIMITED (03261937)
- Insolvency for VILLAGE HERBS LIMITED (03261937)
- More for VILLAGE HERBS LIMITED (03261937)
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
|
|
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
|
|
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
|
|
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
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |