Advanced company searchLink opens in new window

HENDERSON BRETBY LIMITED

Company number 05495333

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)
14 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 18 January 2019
22 Feb 2018 600 Appointment of a voluntary liquidator
07 Feb 2018 AD01 Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Two Snowhill Snow Hill Birmingham West Midlands B4 6GA on 7 February 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-19
02 Feb 2018 LIQ01 Declaration of solvency
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
28 Mar 2017 AP01 Appointment of Julius Sparks as a director on 24 March 2017
28 Mar 2017 TM01 Termination of appointment of Michael Anthony Ussher as a director on 24 March 2017
29 Nov 2016 AA Full accounts made up to 19 February 2016
01 Aug 2016 CH01 Director's details changed for Mr Mark Griffiths on 19 July 2016
15 Jul 2016 TM01 Termination of appointment of Henderson Administration Services Limited as a director on 11 July 2016
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 Jan 2016 AA Full accounts made up to 19 February 2015
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 250,000
21 Jul 2015 CH02 Director's details changed for Henderson Administration Services Limited on 1 April 2014
20 Mar 2015 AA01 Previous accounting period extended from 31 December 2014 to 19 February 2015
15 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
30 Jul 2014 CH01 Director's details changed for Mr Michael John Lawson Sales on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Mark Griffiths on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Michael Anthony Ussher on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mrs Claire Louise Tily on 25 July 2014