- Company Overview for R F HENDERSON LIMITED (04460608)
- Filing history for R F HENDERSON LIMITED (04460608)
- People for R F HENDERSON LIMITED (04460608)
- Charges for R F HENDERSON LIMITED (04460608)
- Insolvency for R F HENDERSON LIMITED (04460608)
- More for R F HENDERSON LIMITED (04460608)
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) |
---|---|---|---|
02 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Mar 2024 | AD01 | Registered office address changed from Unit 6 Barrington Business Park Locomotion Way Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UR to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 30 March 2024 | |
30 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2024 | LIQ02 | Statement of affairs | |
08 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Jan 2021 | MR01 | Registration of charge 044606080003, created on 18 January 2021 | |
17 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Aug 2019 | MR01 | Registration of charge 044606080002, created on 29 August 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
16 Apr 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
17 Oct 2018 | AD01 | Registered office address changed from Lipwood Hall Haydon Bridge Hexham Northumberland NE47 6DY to Unit 6 Barrington Business Park Locomotion Way Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UR on 17 October 2018 | |
03 Oct 2018 | PSC02 | Notification of Northumbrian Property Services Group Limited as a person with significant control on 21 September 2018 | |
03 Oct 2018 | PSC07 | Cessation of Nikolas James Smith as a person with significant control on 21 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Simon Arthur Cross as a director on 21 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Stephen Mark I'anson as a director on 21 September 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Nikolas James Smith as a director on 21 September 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from Unit 6 , Barrington Business Park Locomotion Way Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UR England to Lipwood Hall Haydon Bridge Hexham Northumberland NE47 6DY on 2 October 2018 |