Advanced company searchLink opens in new window

HENBURY CONSULTING LIMITED

Company number 07139988

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2015 DS01 Application to strike the company off the register
04 Jun 2014 AA Accounts for a dormant company made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
23 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
18 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Sherry Dionne Dean on 28 January 2013
18 Feb 2013 CH01 Director's details changed for Mr Christopher James Dean on 28 January 2013
15 Feb 2013 CH03 Secretary's details changed for Christopher James Dean on 28 January 2013
08 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
08 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
18 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Jul 2011 AD01 Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011
08 Jul 2011 TM01 Termination of appointment of Barry Dean as a director
09 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
19 May 2010 AP01 Appointment of Barry Dean as a director
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 100
04 Mar 2010 AP01 Appointment of Sherry Dionne Dean as a director
04 Mar 2010 AP03 Appointment of Christopher James Dean as a secretary
04 Mar 2010 AP01 Appointment of Christopher James Dean as a director
06 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
29 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)