Advanced company searchLink opens in new window

HENPICKED LIMITED

Company number 08318186

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2017 DS01 Application to strike the company off the register
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Jun 2017 CS01 Confirmation statement made on 4 May 2017 with updates
31 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
29 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 133
29 Jun 2016 TM01 Termination of appointment of Nadine Clare Cooper as a director on 20 June 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 133
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 AA Accounts for a dormant company made up to 31 March 2013
03 Sep 2014 AA01 Current accounting period shortened from 31 December 2013 to 31 March 2013
19 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 133
19 May 2014 TM01 Termination of appointment of Sarah Mccartney as a director
27 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
27 Dec 2013 CH01 Director's details changed for Mrs Deborah Garlick on 3 November 2013
27 Dec 2013 AD01 Registered office address changed from 28 Thirlmere West Bridgford Nottingham NG2 6RP United Kingdom on 27 December 2013
27 Dec 2013 AP01 Appointment of Ms Sarah Mccartney as a director
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 133
12 Aug 2013 AP01 Appointment of Ms Nadine Clare Cooper as a director
04 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted