Advanced company searchLink opens in new window

HENSON CRISP (EAST ANGLIA) LIMITED

Company number 07010872

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2018 AD01 Registered office address changed from Eco Innovation Centre Peters Court City Road Peterborough PE1 1SA to Ground Floor Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB on 29 November 2018
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
02 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
20 Sep 2018 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
20 Sep 2018 AD02 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
20 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
20 Sep 2018 PSC04 Change of details for Mr Jonathon Crisp as a person with significant control on 7 September 2018
20 Sep 2018 PSC04 Change of details for Mrs Jane Crisp as a person with significant control on 7 September 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
18 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
18 Sep 2017 PSC04 Change of details for Mrs Jane Crisp as a person with significant control on 8 September 2016
18 Sep 2017 PSC04 Change of details for Mr Jonathon Crisp as a person with significant control on 8 September 2016
10 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
13 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
05 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
17 Sep 2015 CH01 Director's details changed for Jonathon Crisp on 17 September 2015
17 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200
17 Sep 2015 AD02 Register inspection address has been changed from The Quorum the Quorum Barnwell Road Cambridge CB5 8RE England to Tennyson House Cambridge Business Park Cambridge CB4 0WZ
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 200
16 Jun 2014 CH01 Director's details changed for Jonathon Crisp on 31 May 2014
15 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
12 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200