Advanced company searchLink opens in new window

HENSHALL ENTERPRISES LIMITED

Company number 04772437

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2011 DS01 Application to strike the company off the register
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1,000
08 Oct 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Apr 2010 AD01 Registered office address changed from 2nd Floor Cas-Gwent Chambers Welsh Street Chepstow Monmouthshire NP16 5LN on 19 April 2010
01 Jul 2009 363a Return made up to 21/05/09; full list of members
25 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
29 Sep 2008 363a Return made up to 21/05/08; full list of members
29 Sep 2008 288c Director's Change of Particulars / sally henshall / 01/05/2008 / Forename was: sally, now: sian; HouseName/Number was: , now: 16; Street was: 16 newton manor, now: newton manor
17 Jul 2008 AA Total exemption full accounts made up to 31 October 2007
25 Jun 2007 363a Return made up to 21/05/07; full list of members
26 Apr 2007 AA Total exemption full accounts made up to 31 October 2006
27 Sep 2006 AA Total exemption full accounts made up to 31 October 2005
23 May 2006 363a Return made up to 21/05/06; full list of members
17 Nov 2005 287 Registered office changed on 17/11/05 from: station chambers station road chepstow gwent NP16 5PF
11 Jul 2005 363s Return made up to 21/05/05; full list of members
11 Jul 2005 363(288) Director's particulars changed
22 Mar 2005 AA Total exemption full accounts made up to 31 October 2004
17 Nov 2004 CERTNM Company name changed braeside homes LIMITED\certificate issued on 17/11/04
18 Oct 2004 CERTNM Company name changed filterclean water technologies l imited\certificate issued on 18/10/04
07 Oct 2004 CERTNM Company name changed filter clean technologies limite d\certificate issued on 07/10/04
15 Sep 2004 225 Accounting reference date shortened from 31/05/05 to 31/10/04