Advanced company searchLink opens in new window

HENDERSON PROPERTY DEVELOPMENTS LIMITED

Company number NI044714

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 DS01 Application to strike the company off the register
05 Jan 2022 CS01 Confirmation statement made on 16 November 2021 with no updates
29 Mar 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
28 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
31 Mar 2020 AD01 Registered office address changed from C/O C/O Eastonville Traders Ltd , 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR to C/O Colemans Garden Cnetre Ltd 6 Old Ballyclare Road Templepatrick Templepatrick Co Antrim BT390BJ BT39 0BJ on 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
20 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
21 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
19 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
22 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Jun 2016 TM01 Termination of appointment of Gary Richard Scott as a director on 15 August 2015
30 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,332,600
31 Jul 2015 MR04 Satisfaction of charge 7 in full
23 Feb 2015 AD01 Registered office address changed from C/O Eastonville Traders Ltd Room 111-115 1St Floor Scottish Provident Building 7 Donegall Square West, Belfast BT1 6JB to C/O C/O Eastonville Traders Ltd , 2Nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 23 February 2015
20 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,332,600
10 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
25 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,332,600
06 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013