Advanced company searchLink opens in new window

HENNESY TILE LTD

Company number 08501307

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2022 DS01 Application to strike the company off the register
24 Mar 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Studio 210 134-146 Curtain Road London EC2A 3AR on 24 March 2022
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
29 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
19 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
30 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 April 2017
27 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with no updates
27 Jun 2017 PSC01 Notification of David Ashton Swift as a person with significant control on 6 April 2016
12 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
12 Jul 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
17 Jul 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
03 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
28 May 2014 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 28 May 2014
23 Apr 2013 NEWINC Incorporation