Advanced company searchLink opens in new window

HENMAR INTERNATIONAL LIMITED

Company number 05587331

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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2009 363a Return made up to 10/10/08; full list of members
25 Mar 2009 288c Director's Change of Particulars / mark o'callaghan / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: little chelmshow house; Street was: cucumber hall, now: gestingthorpe road; Area was: burnt house road, now: great maplestead; Post Town was: great tey, now: halstead; Post Code was: CO6 1AS, now: CO9 2RN; Country was: , now: united
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2008 288b Appointment Terminated Director caroline o'callaghan
17 Oct 2008 AA Total exemption small company accounts made up to 31 October 2007
03 Sep 2008 288b Appointment Terminated Director irving goldstein
27 Aug 2008 287 Registered office changed on 27/08/2008 from cucumber hall, burnt house road great tey essex CO6 1AS
27 Aug 2008 288b Appointment Terminated Secretary caroline o'callaghan
22 May 2008 363s Return made up to 10/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
16 Nov 2006 363s Return made up to 10/10/06; full list of members
23 Feb 2006 288a New director appointed
10 Oct 2005 NEWINC Incorporation