Advanced company searchLink opens in new window

HENRED PROPERTY LTD

Company number 07975637

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2016 DS01 Application to strike the company off the register
21 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
29 Sep 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 May 2016
30 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
01 Apr 2015 CH01 Director's details changed for Mr Christopher William Aldred on 1 March 2015
01 Apr 2015 CH03 Secretary's details changed for Mr Martin Stewart Henshaw on 1 March 2015
01 Apr 2015 CH01 Director's details changed for Mr Martin Stewart Henshaw on 1 March 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AD01 Registered office address changed from 56 Crown Road Carlisle Cumbria CA2 7QQ to The Old Mill Thurstonfield Carlisle Cumbria CA5 6HQ on 15 December 2014
12 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
02 Jan 2014 AAMD Amended accounts made up to 31 March 2013
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
05 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted