Advanced company searchLink opens in new window

HENDERSON SMALLER COMPANIES FINANCE LIMITED

Company number 02579244

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)
09 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2013 AD01 Registered office address changed from Glentworth Court Lime Kiln Close Stoke Gifford Bristol BS34 8SR on 4 January 2013
09 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
02 Jul 2012 TM01 Termination of appointment of Beatrice Hannah Millicent Holland as a director on 18 May 2012
02 Jul 2012 TM01 Termination of appointment of James Jonathan Nelson as a director on 18 May 2012
28 May 2012 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE on 28 May 2012
28 May 2012 4.70 Declaration of solvency
28 May 2012 600 Appointment of a voluntary liquidator
28 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-18
02 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
26 Oct 2011 TM01 Termination of appointment of John Dudley Fishburn as a director on 30 September 2011
07 Oct 2011 AA Full accounts made up to 31 May 2011
20 Jan 2011 AP01 Appointment of Beatrice Hannah Millicent Holland as a director
12 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
07 Oct 2010 AA Full accounts made up to 31 May 2010
01 Oct 2010 TM01 Termination of appointment of Sally Davis as a director
25 Nov 2009 CH01 Director's details changed for James Jonathan Nelson on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Sally Margaret Davis on 1 October 2009
24 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for John Dudley Fishburn on 1 October 2009
04 Aug 2009 AA Full accounts made up to 31 May 2009
20 Mar 2009 AA Full accounts made up to 31 May 2008
19 Nov 2008 288c Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE
18 Nov 2008 287 Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
04 Nov 2008 363a Return made up to 10/10/08; full list of members