- Company Overview for HENRY FOUR LIMITED (08627333)
- Filing history for HENRY FOUR LIMITED (08627333)
- People for HENRY FOUR LIMITED (08627333)
- Insolvency for HENRY FOUR LIMITED (08627333)
- More for HENRY FOUR LIMITED (08627333)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2016 | AD01 | Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to 81 Station Road Marlow Buckinghamshire SL7 1NS on 22 February 2016 | |
18 Feb 2016 | 4.70 | Declaration of solvency | |
18 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
09 Sep 2013 | AP01 | Appointment of Mr Michael John Watts as a director | |
01 Aug 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Jul 2013 | NEWINC | Incorporation |