Advanced company searchLink opens in new window

HENNY'S LIMITED

Company number 05998300

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
25 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
12 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 200
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Carl John Downs on 22 November 2010
20 Dec 2010 CH03 Secretary's details changed for Carl John Downs on 22 November 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jun 2010 CH01 Director's details changed for Deborah Louise Downs on 14 November 2009
29 Mar 2010 CH01 Director's details changed for Deborah Louise Downs on 14 November 2009
05 Feb 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
05 Feb 2010 CH03 Secretary's details changed for Carl John Downs on 14 November 2009
05 Feb 2010 CH01 Director's details changed for Deborah Louise Downs on 14 November 2009
05 Feb 2010 CH01 Director's details changed for Carl John Downs on 14 November 2009
25 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Oct 2009 CH01 Director's details changed for Deborah Louise Whitehead on 21 August 2009
07 May 2009 363a Return made up to 14/11/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Sep 2008 287 Registered office changed on 16/09/2008 from waterside house kingsway tealby lincs LN8 3YA