About

Registered Number: 05360056
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2016 (8 years and 1 month ago)
Registered Address: C/O KPMG LLP, Arlington Business Park Theale, Reading, Berkshire, RG7 4SD

 

Based in Reading, Herling Ltd was registered on 10 February 2005. We don't currently know the number of employees at the organisation. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2016
2.24B - N/A 24 December 2015
2.35B - N/A 10 December 2015
2.24B - N/A 01 December 2015
2.39B - N/A 25 September 2015
2.40B - N/A 25 September 2015
2.24B - N/A 02 June 2015
2.31B - N/A 02 June 2015
2.31B - N/A 05 December 2014
2.24B - N/A 05 December 2014
2.31B - N/A 05 December 2014
2.39B - N/A 04 December 2014
2.40B - N/A 04 December 2014
2.24B - N/A 07 July 2014
F2.18 - N/A 12 February 2014
2.16B - N/A 03 February 2014
2.17B - N/A 30 January 2014
AD01 - Change of registered office address 18 December 2013
2.12B - N/A 12 December 2013
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 14 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 12 July 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 01 September 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 06 April 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AA - Annual Accounts 24 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 February 2009
363a - Annual Return 02 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 28 December 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 20 March 2007
395 - Particulars of a mortgage or charge 15 December 2006
287 - Change in situation or address of Registered Office 27 April 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
287 - Change in situation or address of Registered Office 23 May 2005
287 - Change in situation or address of Registered Office 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2012 Outstanding

N/A

Legal charge 12 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.