Advanced company searchLink opens in new window

HENDY LENNOX POWER PRODUCTS LIMITED

Company number 00201508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
31 Oct 2019 SH19 Statement of capital on 31 October 2019
  • GBP 100
31 Oct 2019 SH20 Statement by Directors
31 Oct 2019 CAP-SS Solvency Statement dated 15/10/19
31 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jul 2019 AA Micro company accounts made up to 31 December 2018
02 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents/deed 29/03/2019
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2016 CC04 Statement of company's objects
14 Jun 2016 MR04 Satisfaction of charge 2 in full
10 Jun 2016 MR01 Registration of charge 002015080004, created on 3 June 2016
09 Jun 2016 TM01 Termination of appointment of Brian Frederick Hendy as a director on 3 June 2016
17 May 2016 TM01 Termination of appointment of Norman Hendy as a director on 3 May 2016
01 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,504
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Apr 2015 AP01 Appointment of Mr Jonathan Michael Moritz as a director on 30 April 2015