Advanced company searchLink opens in new window

HENSON NO. 1 LIMITED

Company number 05556582

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)
15 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jan 2014 4.68 Liquidators' statement of receipts and payments to 13 December 2013
19 Sep 2013 600 Appointment of a voluntary liquidator
19 Sep 2013 LIQ MISC OC Court order insolvency:court order re. Replacement of liquidator
19 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
10 Jan 2013 600 Appointment of a voluntary liquidator
28 Dec 2012 AD01 Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 28 December 2012
28 Dec 2012 4.20 Statement of affairs with form 4.19
28 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Oct 2011 AP01 Appointment of Mr Nathan James Brown as a director
26 Oct 2011 TM01 Termination of appointment of George Brokaw as a director
26 Oct 2011 AP01 Appointment of Mr John David Lovering as a director
10 Oct 2011 TM01 Termination of appointment of Andrew Land as a director
15 Sep 2011 CH01 Director's details changed for George Rogers Brokaw on 31 August 2010
14 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 425,764.84
22 Jul 2011 AP01 Appointment of Mr Roy George Ellis as a director
26 Apr 2011 TM01 Termination of appointment of Michael Killick as a director
10 Jan 2011 AA Group of companies' accounts made up to 3 April 2010
24 Nov 2010 TM01 Termination of appointment of John Lovering as a director
27 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Andrew Ronald Land on 7 September 2010
31 Aug 2010 AD01 Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 31 August 2010
03 Aug 2010 AP01 Appointment of John David Lovering as a director