Advanced company searchLink opens in new window

R F HENDERSON LIMITED

Company number 04460608

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-18
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