Advanced company searchLink opens in new window

HENRY & CO SERVICES LIMITED

Company number 07818821

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2020 DS01 Application to strike the company off the register
01 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
24 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Nov 2018 AD01 Registered office address changed from 35 Middleton Road Middleton Road Sutton Coldfield B74 3ES England to 61 Causer Road Barton Under Needwood Burton-on-Trent DE13 8FD on 9 November 2018
09 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
30 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
21 Sep 2017 TM01 Termination of appointment of Simon Christopher Harris as a director on 1 August 2017
23 Feb 2017 AD01 Registered office address changed from The Mews 13a St. Pauls Square Birmingham West Midlands B3 1RB to 35 Middleton Road Middleton Road Sutton Coldfield B74 3ES on 23 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
14 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 April 2016
02 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Mar 2014 AP01 Appointment of Mr Simon Christopher Harris as a director
12 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
18 Sep 2013 AAMD Amended accounts made up to 31 October 2012
09 Sep 2013 CERTNM Company name changed victor henry business and legal advisers LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-08
  • NM01 ‐ Change of name by resolution
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012