Advanced company searchLink opens in new window

HENDERSON INVESTORS LIMITED

Company number 03824695

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)
03 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
13 Oct 2015 4.68 Liquidators' statement of receipts and payments to 4 August 2015
04 Sep 2015 TM01 Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015
10 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
01 Sep 2014 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE to 8 Salisbury Square London EC4Y 8BB on 1 September 2014
22 Aug 2014 4.70 Declaration of solvency
22 Aug 2014 600 Appointment of a voluntary liquidator
22 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Aug 2014 SH20 Statement by directors
05 Aug 2014 SH19 Statement of capital on 5 August 2014
  • GBP 17,389.8804
05 Aug 2014 CAP-SS Solvency statement dated 04/08/14
05 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account and cap ital reserve. 04/08/2014
13 May 2014 AUD Auditor's resignation
12 May 2014 AA Full accounts made up to 31 December 2013
16 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
09 Aug 2013 AP01 Appointment of Roger Martin James Thompson as a director on 22 July 2013
03 Jul 2013 TM01 Termination of appointment of Shirley Jill Garrood as a director on 26 June 2013
22 May 2013 AA Full accounts made up to 31 December 2012
17 Oct 2012 CH01 Director's details changed for Richard Mcnamara on 11 October 2012
12 Oct 2012 CERTNM Company name changed ukls investor 3 LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
12 Oct 2012 CONNOT Change of name notice
15 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
28 May 2012 AA Full accounts made up to 31 December 2011
15 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders