HERBERT SOLUTIONS LIMITED

Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire
StatusDISSOLVED
Company No.08782523
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 11 days

SUMMARY

HERBERT SOLUTIONS LIMITED is an dissolved private limited company with number 08782523. It was incorporated 10 years, 6 months, 11 days ago, on 19 November 2013 and it was dissolved 4 years, 6 months, 11 days ago, on 19 November 2019. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire.



Company Fillings

Bona vacantia company

Date: 17 Dec 2019

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Herbert

Appointment date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Herbert

Appointment date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Karl Herbert

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Louise Herbert

Termination date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISOL LIMITED

57 BURROWS ROAD, EARLS COLNE,ESSEX,CO6 2SA

Number:04847157
Status:ACTIVE
Category:Private Limited Company

G J ELECTRICS LIMITED

10 FOXGLOVE WAY, RAMSEY ST,CAMBRIDGESHIRE,PE26 2UP

Number:05056527
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PAYROLL SOLUTIONS LTD

126 QUEENSCROFT ROAD,LONDON,SE9 5EL

Number:11636811
Status:ACTIVE
Category:Private Limited Company

PERIOD PROPERTY CONSULTANCY LIMITED

26 THE STREET,ASHFORD,TN26 1ES

Number:06073865
Status:ACTIVE
Category:Private Limited Company

PURPLE PATCH DIGITAL LTD

ROBSON HOUSE,HONITON,EX14 1EU

Number:08478248
Status:ACTIVE
Category:Private Limited Company

REEKIE MACHINING LIMITED

SOUTH STREET,RENFREW,PA4 9RL

Number:SC145110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source