Advanced company searchLink opens in new window

HENDERSON FINANCES.

Company number 01974498

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)
20 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 19 September 2017
08 Aug 2017 TM01 Termination of appointment of David William Burrowes as a director on 26 July 2017
06 Oct 2016 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 6 October 2016
30 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-capital reduction 20/09/2016
30 Sep 2016 4.70 Declaration of solvency
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-20
31 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 173,172,566.12
01 Feb 2016 CH01 Director's details changed for Mr. Andrew James Formica on 26 October 2015
21 Aug 2015 AP01 Appointment of David William Burrowes as a director on 31 July 2015
21 Aug 2015 TM01 Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015
21 Aug 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 173,172,566.12
21 Feb 2015 CH01 Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 173,172,566.12
13 May 2014 AUD Auditor's resignation
12 May 2014 AA Full accounts made up to 31 December 2013
13 Nov 2013 AP01 Appointment of Roger Martin James Thompson as a director
10 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
22 May 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 TM01 Termination of appointment of Shirley Garrood as a director
01 Mar 2013 AP01 Appointment of Richard Mcnamara as a director
07 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders