DOUBLE R HENDERSON LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
10/09/1910 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
25/06/1925 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/06/1914 June 2019 | APPLICATION FOR STRIKING-OFF |
26/02/1926 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL COLIN ROTHWELL |
28/03/1828 March 2018 | APPOINTMENT TERMINATED, SECRETARY DEBORAH FISHER |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
28/09/1628 September 2016 | PREVEXT FROM 31/12/2015 TO 31/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/05/158 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/05/1430 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
18/03/1418 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAEME JONES |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/05/132 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
11/12/1211 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
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 |
05/10/125 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/07/122 July 2012 | PREVSHO FROM 30/04/2012 TO 31/12/2011 |
11/06/1211 June 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
08/06/128 June 2012 | SECRETARY APPOINTED MRS DEBORAH FISHER |
07/06/127 June 2012 | APPOINTMENT TERMINATED, SECRETARY NEAL ROTHWELL |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company