- Company Overview for HENRY & CO SERVICES LIMITED (07818821)
- Filing history for HENRY & CO SERVICES LIMITED (07818821)
- People for HENRY & CO SERVICES LIMITED (07818821)
- More for HENRY & CO SERVICES LIMITED (07818821)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |