Advanced company searchLink opens in new window

HENLY HOMES LIMITED

Company number 03327020

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 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 21 May 2018
01 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 21 May 2017
28 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
31 Jul 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
10 Jul 2014 AD01 Registered office address changed from C/O a M Chin & Co 10 St. Leonards Road Croydon Surrey CR0 4BN England on 10 July 2014
09 Jul 2014 600 Appointment of a voluntary liquidator
09 Jul 2014 LIQ MISC OC Court order insolvency:replacement liquidator
16 Apr 2014 600 Appointment of a voluntary liquidator
06 Jan 2014 AD01 Registered office address changed from New House 2Nd Floor 94 New Walk Leicester Leicestershire LE1 7EA United Kingdom on 6 January 2014
25 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 55,462
22 Mar 2013 CH03 Secretary's details changed for Mr Robert Gregory Thomas on 19 November 2012
22 Mar 2013 AD01 Registered office address changed from Peat House Newham Road Truro TR1 2DP on 22 March 2013
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
26 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
22 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
27 Oct 2010 AP03 Appointment of Mr Robert Gregory Thomas as a secretary
27 Oct 2010 TM01 Termination of appointment of Susan Windsor as a director
27 Oct 2010 TM02 Termination of appointment of Susan Windsor as a secretary
14 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
02 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
17 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1