ALAN HERRON SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05447414 |
Category | Private Limited Company |
Incorporated | 09 May 2005 |
Age | 19 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
ALAN HERRON SERVICES LIMITED is an dissolved private limited company with number 05447414. It was incorporated 19 years, 21 days ago, on 09 May 2005 and it was dissolved 3 years, 8 months, 1 day ago, on 29 September 2020. The company address is 37 Castlerigg Drive, Burnley, BB12 8AT, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Dissolution application strike off company
Date: 19 Mar 2020
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 18 Dec 2019
Category: Dissolution
Type: DS02
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Dissolution application strike off company
Date: 14 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change person director company with change date
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-03
Officer name: Alan Richard Herron
Documents
Change person secretary company with change date
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mary Elizabeth Herron
Change date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
New address: 37 Castlerigg Drive Burnley Lancashire BB12 8AT
Old address: 1 Wesley Grove Burnley Lancashire BB12 0JJ
Change date: 2015-06-25
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alan Richard Herron
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 13 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 30/06/06
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 2005
Category: Address
Type: 287
Description: Registered office changed on 26/05/05 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
4 THE BEECHES,RUTLAND,LE15 9PG
Number: | 02983132 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVELOPING HEALTHY COMMUNITIES (DHC) LIMITED
LILAC VILLA GRANSHA PARK,DERRY,BT47 6TG
Number: | NI640806 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
45 KING STREET,CAMBRIDGE,CB24 8QD
Number: | 11349668 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 04793235 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FYLDE TAX ACCOUNTANTS,BLACKPOOL,FY3 8LZ
Number: | 11176178 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLEBE HOUSE,EDENBRIDGE,TN8 7AH
Number: | 08385722 |
Status: | ACTIVE |
Category: | Private Limited Company |