Advanced company searchLink opens in new window

HENDERSON CROSTHWAITE LIMITED

Company number 02376876

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 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
20 May 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Oct 2015 AD01 Registered office address changed from 2 Gresham Street London England EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 7 October 2015
02 Oct 2015 4.70 Declaration of solvency
02 Oct 2015 600 Appointment of a voluntary liquidator
02 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-22
21 Sep 2015 TM01 Termination of appointment of Judith Edna Price as a director on 21 September 2015
29 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 Jul 2015 CH01 Director's details changed for Mr Ian Maxwell Scott on 27 July 2014
29 Jul 2015 CH01 Director's details changed for Mr Jonathan Peter Wragg on 27 July 2014
29 Jul 2015 CH01 Director's details changed for Mrs Judith Edna Price on 27 July 2014
09 Jan 2015 SH20 Statement by Directors
09 Jan 2015 SH19 Statement of capital on 9 January 2015
  • GBP 1
09 Jan 2015 CAP-SS Solvency Statement dated 17/12/14
09 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
10 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
09 Jul 2013 AP03 Appointment of Mr Steven Robert Kilday as a secretary
09 Jul 2013 TM02 Termination of appointment of Kathy Cong as a secretary
09 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Aug 2012 TM01 Termination of appointment of Mark Redmayne as a director
30 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
21 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011