- Company Overview for HENNY'S LIMITED (05998300)
- Filing history for HENNY'S LIMITED (05998300)
- People for HENNY'S LIMITED (05998300)
- More for HENNY'S LIMITED (05998300)
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
|
|
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
|
|
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 |