- Company Overview for HENSON NO. 1 LIMITED (05556582)
- Filing history for HENSON NO. 1 LIMITED (05556582)
- People for HENSON NO. 1 LIMITED (05556582)
- Charges for HENSON NO. 1 LIMITED (05556582)
- Insolvency for HENSON NO. 1 LIMITED (05556582)
- More for HENSON NO. 1 LIMITED (05556582)
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) |
---|---|---|---|
15 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2013 | |
19 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2013 | LIQ MISC OC | Court order insolvency:court order re. Replacement of liquidator | |
19 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | AD01 | Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 28 December 2012 | |
28 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Oct 2011 | AP01 | Appointment of Mr Nathan James Brown as a director | |
26 Oct 2011 | TM01 | Termination of appointment of George Brokaw as a director | |
26 Oct 2011 | AP01 | Appointment of Mr John David Lovering as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Andrew Land as a director | |
15 Sep 2011 | CH01 | Director's details changed for George Rogers Brokaw on 31 August 2010 | |
14 Sep 2011 | AR01 |
Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-09-14
|
|
22 Jul 2011 | AP01 | Appointment of Mr Roy George Ellis as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Michael Killick as a director | |
10 Jan 2011 | AA | Group of companies' accounts made up to 3 April 2010 | |
24 Nov 2010 | TM01 | Termination of appointment of John Lovering as a director | |
27 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Andrew Ronald Land on 7 September 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 31 August 2010 | |
03 Aug 2010 | AP01 | Appointment of John David Lovering as a director |