HERWIN ACOUSTICS LIMITED

Landgate Chambers Landgate Chambers, Rye, TN31 7LJ, East Sussex
StatusDISSOLVED
Company No.07665414
CategoryPrivate Limited Company
Incorporated10 Jun 2011
Age13 years, 22 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 5 months, 9 days

SUMMARY

HERWIN ACOUSTICS LIMITED is an dissolved private limited company with number 07665414. It was incorporated 13 years, 22 days ago, on 10 June 2011 and it was dissolved 1 year, 5 months, 9 days ago, on 24 January 2023. The company address is Landgate Chambers Landgate Chambers, Rye, TN31 7LJ, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-08

Psc name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2022

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-08

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-08

Psc name: Mr Paul Nicholas Herwin

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Apr 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2021

Action Date: 08 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Erica Fay Herwin

Notification date: 2021-05-08

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 08 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-08

Psc name: Mr Paul Nicholas Herwin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-07

Psc name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-07

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Nicholas Herwin

Notification date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-01

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-02

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-02

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-02

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-02

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mr Paul Nicholas Herwin

Documents

View document PDF

Incorporation company

Date: 10 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCRAFT SALVAGE AND DISPOSAL LTD

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:07642841
Status:ACTIVE
Category:Private Limited Company

C & C KITCHENS GROUP LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:10616144
Status:ACTIVE
Category:Private Limited Company

FIELD AND MORTON LIMITED

UNIT 10C THE STABLES,CAMDEN TOWN,NW1 8AH

Number:10110374
Status:ACTIVE
Category:Private Limited Company

LEGAL NETWORK TELEVISION LIMITED

BRABOEUF MANOR,GUILDFORD,GU3 1HA

Number:07933849
Status:ACTIVE
Category:Private Limited Company

R. CLEWS JOINERY & CARPENTRY LIMITED

HALL FARMHOUSE,RETFORD,DN22 7TY

Number:06934963
Status:ACTIVE
Category:Private Limited Company

TODAY'S CHARITABLE FOUNDATION

3 CAROLINA COURT,DONCASTER,DN4 5RA

Number:09044287
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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