- Company Overview for HENDERSON & CO. (INSURANCE BROKERS) LIMITED (01952432)
- Filing history for HENDERSON & CO. (INSURANCE BROKERS) LIMITED (01952432)
- People for HENDERSON & CO. (INSURANCE BROKERS) LIMITED (01952432)
- More for HENDERSON & CO. (INSURANCE BROKERS) LIMITED (01952432)
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) |
---|---|---|---|
05 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2011 | TM01 | Termination of appointment of Amanda Blanc as a director | |
31 Dec 2010 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary | |
31 Dec 2010 | TM02 | Termination of appointment of Darryl Clark as a secretary | |
21 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2010 | DS01 | Application to strike the company off the register | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Jul 2010 | AP03 | Appointment of Mr Darryl Clark as a secretary | |
29 Jul 2010 | TM02 | Termination of appointment of Timothy Craton as a secretary | |
27 Jan 2010 | TM01 | Termination of appointment of Michael Henderson as a director | |
13 Jan 2010 | AR01 |
Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-01-13
|
|
13 Jan 2010 | CH01 | Director's details changed for Mr Timothy Duncan Philip on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Miss Amanda Jayne Blanc on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Andrew Charles Homer on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Ian William James Patrick on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Michael Henderson on 13 January 2010 | |
13 Jan 2010 | CH03 | Secretary's details changed for Mr Timothy Charles Craton on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Peter Geoffrey Cullum on 13 January 2010 | |
13 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
14 Jan 2009 | 363a | Return made up to 12/01/09; full list of members | |
14 Jan 2009 | 288a | Secretary appointed mr timothy charles craton | |
14 Jan 2009 | 288b | Appointment Terminated Secretary john reddi | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST | |
28 Jan 2008 | 363a | Return made up to 12/01/08; full list of members |