Advanced company searchLink opens in new window

HENNESSY PRESTIGE LTD

Company number 08226746

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 DS01 Application to strike the company off the register
29 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
06 May 2014 AA Accounts for a dormant company made up to 30 September 2013
09 Oct 2013 AD01 Registered office address changed from C/O Ajc Accounting Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE England on 9 October 2013
09 Oct 2013 AD01 Registered office address changed from Unit 2 Suite 15 Wesley House Huddersfield Road Birstall West Yorkshire WF17 9EJ United Kingdom on 9 October 2013
01 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
10 Oct 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 October 2012
10 Oct 2012 TM01 Termination of appointment of Jonathon Round as a director
10 Oct 2012 AP01 Appointment of Mr Nicholas James Warneford Evans as a director
24 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)