DOUBLE R HENDERSON LTD

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL COLIN ROTHWELL

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH FISHER

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/09/1628 September 2016 PREVEXT FROM 31/12/2015 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME JONES

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM UNIT 4 BROADFIELD BUSINESS PARK PILSWORTH ROAD HEYWOOD LANCASHIRE OL10 2TA ENGLAND

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

11/06/1211 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 SECRETARY APPOINTED MRS DEBORAH FISHER

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY NEAL ROTHWELL

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information