HENDELEC CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved following liquidation |
07/11/237 November 2023 | Final Gazette dissolved following liquidation |
07/08/237 August 2023 | Return of final meeting in a members' voluntary winding up |
06/05/236 May 2023 | Liquidators' statement of receipts and payments to 2023-03-22 |
09/04/229 April 2022 | Registered office address changed from 2 Homerell Close Redcar TS10 2PY to 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2022-04-09 |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Declaration of solvency |
09/04/229 April 2022 | Appointment of a voluntary liquidator |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/09/204 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
19/11/1919 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
30/08/1830 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
03/08/173 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/03/1623 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/04/152 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/06/149 June 2014 | 07/04/14 STATEMENT OF CAPITAL GBP 100 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/04/143 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/03/1226 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
29/03/1129 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
17/03/1017 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HENDERSON / 09/03/2010 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
05/04/085 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
02/06/072 June 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
26/03/0726 March 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | SECRETARY RESIGNED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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