- Company Overview for HENDERSON SMALLER COMPANIES FINANCE LIMITED (02579244)
- Filing history for HENDERSON SMALLER COMPANIES FINANCE LIMITED (02579244)
- People for HENDERSON SMALLER COMPANIES FINANCE LIMITED (02579244)
- Insolvency for HENDERSON SMALLER COMPANIES FINANCE LIMITED (02579244)
- More for HENDERSON SMALLER COMPANIES FINANCE LIMITED (02579244)
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
|
|
02 Nov 2011 | AR01 |
Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-11-02
|
|
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 |