Advanced company searchLink opens in new window

HENDRICKS MANAGEMENT LIMITED

Company number 06764427

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2014 DS01 Application to strike the company off the register
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
16 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
24 Jan 2012 TM01 Termination of appointment of Keith Lanner as a director on 3 December 2011
29 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
27 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
25 Aug 2010 CERTNM Company name changed the top brand shack LIMITED\certificate issued on 25/08/10
  • CONNOT ‐
10 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
23 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Keith Lanner on 23 December 2009
02 Jun 2009 88(2) Ad 27/05/09\gbp si 99@1=99\gbp ic 1/100\
02 Jun 2009 288a Director and secretary appointed paul neville hendricks
03 Dec 2008 NEWINC Incorporation