Advanced company searchLink opens in new window

EDWARD HENTHORNE AND COMPANY LIMITED

Company number 00170241

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)
20 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 22 April 2021
04 Jan 2021 AD02 Register inspection address has been changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
30 Dec 2020 600 Appointment of a voluntary liquidator
30 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-14
30 Dec 2020 LIQ01 Declaration of solvency
20 Dec 2020 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom to 45 Church Street Birmingham B3 2RT on 20 December 2020
17 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
09 Jul 2020 MA Memorandum and Articles of Association
09 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Oct 2019 CS01 Confirmation statement made on 1 September 2019 with updates
18 Oct 2019 AAMD Amended accounts for a dormant company made up to 31 December 2017
10 Dec 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Nov 2018 CS01 Confirmation statement made on 22 September 2017 with no updates
23 Nov 2018 CS01 Confirmation statement made on 22 September 2016 with updates
23 Nov 2018 TM01 Termination of appointment of Paul Nigel Hampden Smith as a director on 28 February 2013
23 Nov 2018 AP02 Appointment of Tp Directors Ltd as a director on 20 September 2018
23 Nov 2018 PSC02 Notification of Travis Perkins Plc as a person with significant control on 6 April 2016
23 Nov 2018 PSC02 Notification of Travis Perkins Plc as a person with significant control on 6 April 2016
23 Nov 2018 TM02 Termination of appointment of Andrew Stephen Pike as a secretary on 1 August 2012
23 Nov 2018 TM01 Termination of appointment of Geoffrey Ian Cooper as a director on 1 August 2012
23 Nov 2018 AP01 Appointment of Mr Alan Richard Williams as a director on 20 September 2018