Advanced company searchLink opens in new window

HENDERSON & CO. (INSURANCE BROKERS) LIMITED

Company number 01952432

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)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2011 TM01 Termination of appointment of Amanda Blanc as a director
31 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
31 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2010 DS01 Application to strike the company off the register
11 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jul 2010 AP03 Appointment of Mr Darryl Clark as a secretary
29 Jul 2010 TM02 Termination of appointment of Timothy Craton as a secretary
27 Jan 2010 TM01 Termination of appointment of Michael Henderson as a director
13 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1,000
13 Jan 2010 CH01 Director's details changed for Mr Timothy Duncan Philip on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Miss Amanda Jayne Blanc on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Andrew Charles Homer on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Ian William James Patrick on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Michael Henderson on 13 January 2010
13 Jan 2010 CH03 Secretary's details changed for Mr Timothy Charles Craton on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Peter Geoffrey Cullum on 13 January 2010
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Jan 2009 AA Full accounts made up to 31 December 2007
14 Jan 2009 363a Return made up to 12/01/09; full list of members
14 Jan 2009 288a Secretary appointed mr timothy charles craton
14 Jan 2009 288b Appointment Terminated Secretary john reddi
17 Dec 2008 287 Registered office changed on 17/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
28 Jan 2008 363a Return made up to 12/01/08; full list of members