Advanced company searchLink opens in new window

HENLYS LIMITED

Company number 00234480

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)
29 Jan 2009 4.68 Liquidators' statement of receipts and payments to 5 January 2009
17 Jul 2008 4.68 Liquidators' statement of receipts and payments to 5 July 2008
22 Jan 2008 4.68 Liquidators' statement of receipts and payments
20 Jul 2007 4.68 Liquidators' statement of receipts and payments
12 Feb 2007 4.68 Liquidators' statement of receipts and payments
10 Jul 2006 287 Registered office changed on 10/07/06 from: c/o berwin leighton paisner adelaide house london bridge london EC4R 9HA
17 Jan 2006 287 Registered office changed on 17/01/06 from: vantis 66 wigmore street london W1A 3RT
17 Jan 2006 287 Registered office changed on 17/01/06 from: vigilant house 120 wilton road london SW1V 1JZ
16 Jan 2006 4.20 Statement of affairs
16 Jan 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jan 2006 600 Appointment of a voluntary liquidator
20 Apr 2005 363s Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
26 Oct 2004 225 Accounting reference date extended from 30/09/04 to 31/03/05
08 Oct 2004 287 Registered office changed on 08/10/04 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ
08 Oct 2004 288a New secretary appointed
06 Oct 2004 288b Secretary resigned
30 Sep 2004 288a New director appointed
30 Sep 2004 288a New director appointed
28 Sep 2004 288b Director resigned
28 Sep 2004 288b Director resigned
29 Mar 2004 363s Return made up to 22/03/04; full list of members
09 Feb 2004 AA Full accounts made up to 30 September 2003
30 Jan 2004 288b Director resigned
30 Jan 2004 288a New director appointed
22 Dec 2003 395 Particulars of mortgage/charge