Advanced company searchLink opens in new window

HENDERSON CARTER ASSOCIATES LIMITED

Company number 07011381

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)
19 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 14 February 2023
18 May 2022 LIQ10 Removal of liquidator by court order
18 May 2022 600 Appointment of a voluntary liquidator
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 14 February 2022
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 14 February 2021
20 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 February 2020
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 February 2019
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
02 Mar 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Sep 2016 2.24B Administrator's progress report to 9 August 2016
22 Jun 2016 2.23B Result of meeting of creditors
19 Apr 2016 2.17B Statement of administrator's proposal
23 Feb 2016 AD01 Registered office address changed from 13 the Cross Neston Cheshire CH64 9UB to C/O C/O Antony Batty and Company Llp 3 Field Court Gray's Inn London WC1R 5EF on 23 February 2016
22 Feb 2016 2.12B Appointment of an administrator
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2015 TM01 Termination of appointment of Sandhya Rana Sonah as a director on 1 April 2015
02 Jan 2015 SH10 Particulars of variation of rights attached to shares
02 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Declaration of dividends 11/12/2014
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 101