Advanced company searchLink opens in new window

HENGOR INVESTMENTS LIMITED

Company number 06002221

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2024 DS01 Application to strike the company off the register
07 Dec 2023 AA Micro company accounts made up to 31 August 2023
14 Nov 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 August 2023
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
21 Jul 2018 AA Micro company accounts made up to 31 March 2018
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
18 Jul 2017 AA Micro company accounts made up to 31 March 2017
16 Jun 2017 AD01 Registered office address changed from 127 Bolling Road Ben Rhydding Ilkley West Yorkshire LS29 8PN England to Hillside 11 Wells Walk Ilkley West Yorkshire LS29 9LH on 16 June 2017
03 Jan 2017 CH01 Director's details changed for Mr Michael Stewart Henley on 25 November 2016
03 Jan 2017 CH01 Director's details changed for Mrs Helen Mary Henley on 25 November 2016
03 Jan 2017 CH03 Secretary's details changed for Mr Michael Stewart Henley on 25 November 2016
03 Jan 2017 AD01 Registered office address changed from Summerwood House, Gill Bank Road Ilkley West Yorkshire LS29 0AU to 127 Bolling Road Ben Rhydding Ilkley West Yorkshire LS29 8PN on 3 January 2017
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016