Advanced company searchLink opens in new window

HENHAM STEAM RALLY TRADING LIMITED

Company number 04833143

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)
02 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2023 WU15 Notice of final account prior to dissolution
28 Sep 2022 WU07 Progress report in a winding up by the court
04 Oct 2021 WU07 Progress report in a winding up by the court
19 Aug 2020 WU04 Appointment of a liquidator
18 Aug 2020 AD01 Registered office address changed from 37 Southwold Road Wrentham Beccles Suffolk NR34 7JE England to 7th Floor 21 Lombard Street London EC3V 9AH on 18 August 2020
29 Jul 2020 COCOMP Order of court to wind up
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
18 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 December 2017
13 Apr 2018 TM01 Termination of appointment of Colleen Rose Rackham as a director on 11 April 2018
13 Feb 2018 AD01 Registered office address changed from 1 Hill House Gardens Southwold Road Wrentham Beccles Suffolk NR34 7JF to 37 Southwold Road Wrentham Beccles Suffolk NR34 7JE on 13 February 2018
13 Feb 2018 AP01 Appointment of Mrs Colleen Rose Rackham as a director on 7 February 2018
13 Feb 2018 TM01 Termination of appointment of Michael Hugh Beenham Powell Evans as a director on 7 February 2018
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
09 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
12 May 2016 AA Total exemption full accounts made up to 31 December 2015
25 Aug 2015 AP01 Appointment of Mr John Robert Giles Crisp as a director on 28 January 2015
26 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 3
26 Jul 2015 TM01 Termination of appointment of Colin Hill as a director on 31 January 2015
01 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
18 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3