- Company Overview for HENGOR INVESTMENTS LIMITED (06002221)
- Filing history for HENGOR INVESTMENTS LIMITED (06002221)
- People for HENGOR INVESTMENTS LIMITED (06002221)
- Charges for HENGOR INVESTMENTS LIMITED (06002221)
- More for HENGOR INVESTMENTS LIMITED (06002221)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2024 | DS01 | Application to strike the company off the register | |
07 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
14 Nov 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 31 August 2023 | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
05 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
20 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
21 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
18 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 127 Bolling Road Ben Rhydding Ilkley West Yorkshire LS29 8PN England to Hillside 11 Wells Walk Ilkley West Yorkshire LS29 9LH on 16 June 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Michael Stewart Henley on 25 November 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mrs Helen Mary Henley on 25 November 2016 | |
03 Jan 2017 | CH03 | Secretary's details changed for Mr Michael Stewart Henley on 25 November 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from Summerwood House, Gill Bank Road Ilkley West Yorkshire LS29 0AU to 127 Bolling Road Ben Rhydding Ilkley West Yorkshire LS29 8PN on 3 January 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |