Advanced company searchLink opens in new window

HENLEY HEALTHCARE LIMITED

Company number 06475267

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)
30 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 20 October 2021
03 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 20 October 2020
05 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 October 2019
12 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 20 October 2018
11 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 20 October 2017
30 Nov 2016 4.20 Statement of affairs with form 4.19
09 Nov 2016 AD01 Registered office address changed from 83 High Street West Wickham BR4 0LS England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 9 November 2016
04 Nov 2016 600 Appointment of a voluntary liquidator
04 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
31 Oct 2016 CH01 Director's details changed for Mr David Farshid Irandoust on 31 October 2016
31 Oct 2016 AD01 Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016
01 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
09 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
09 Jun 2014 TM02 Termination of appointment of Zunald Anwar as a secretary
21 May 2014 AA Total exemption full accounts made up to 31 March 2013
06 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
28 Mar 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
09 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
27 Jun 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
06 Jun 2012 AA Total exemption full accounts made up to 31 January 2011
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1