- Company Overview for HERRINGATE U.K. LIMITED (10847804)
- Filing history for HERRINGATE U.K. LIMITED (10847804)
- People for HERRINGATE U.K. LIMITED (10847804)
- Charges for HERRINGATE U.K. LIMITED (10847804)
- Insolvency for HERRINGATE U.K. LIMITED (10847804)
- More for HERRINGATE U.K. LIMITED (10847804)
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 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Luke Richard Fryer on 23 May 2023 | |
31 May 2023 | PSC04 | Change of details for Mr Luke Richard Fryer as a person with significant control on 23 May 2023 | |
10 Aug 2022 | AD01 | Registered office address changed from 63 Castle Road Southsea PO5 3AY England to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 10 August 2022 | |
10 Aug 2022 | LIQ02 | Statement of affairs | |
10 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2021 | AD01 | Registered office address changed from 16 Barnes Wallis Road Segensworth PO15 5TT England to 63 Castle Road Southsea PO5 3AY on 17 November 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Apr 2021 | MR04 | Satisfaction of charge 108478040007 in full | |
21 Apr 2021 | MR04 | Satisfaction of charge 108478040003 in full | |
30 Nov 2020 | MR01 | Registration of charge 108478040009, created on 27 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
03 Aug 2020 | PSC04 | Change of details for Mr Luke Richard Fryer as a person with significant control on 3 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 4 North Park Terrace Mayles Lane Knowle Fareham Hampshire PO17 5QE England to 16 Barnes Wallis Road Segensworth PO15 5TT on 3 August 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 16-18 Barnes Wallis Road Segensworth PO15 5TT England to 4 North Park Terrace Mayles Lane Knowle Fareham Hampshire PO17 5QE on 20 July 2020 | |
14 Jul 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
14 Jul 2020 | MR04 | Satisfaction of charge 108478040002 in full | |
14 Jul 2020 | MR04 | Satisfaction of charge 108478040001 in full | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
24 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates |