Advanced company searchLink opens in new window

HENSON NO.2 LIMITED

Company number 05590960

Filter by category

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2012 DS01 Application to strike the company off the register
20 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1
22 Jul 2011 AP01 Appointment of Mr Roy George Ellis as a director
26 Apr 2011 TM01 Termination of appointment of Michael Killick as a director
10 Jan 2011 AA Accounts for a dormant company made up to 3 April 2010
14 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
31 Aug 2010 AD01 Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 31 August 2010
03 Feb 2010 AA Accounts for a dormant company made up to 28 March 2009
05 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Richard Stanley Kirk on 30 October 2009
05 Nov 2009 CH01 Director's details changed for Michael David Killick on 30 October 2009
05 Nov 2009 CH01 Director's details changed for Neil Anthony Burns on 30 October 2009
01 Feb 2009 AA Accounts made up to 29 March 2008
03 Nov 2008 363a Return made up to 12/10/08; full list of members
16 Jun 2008 288c Director's Change of Particulars / richard kirk / 13/06/2008 / HouseName/Number was: , now: 34; Street was: 49 ledbury road, now: palace gardens terrace; Post Code was: W11 2AA, now: W8 4RP; Country was: , now: united kingdom
24 Oct 2007 363a Return made up to 12/10/07; full list of members
16 Aug 2007 AA Accounts made up to 31 March 2007
29 May 2007 288b Director resigned
20 Nov 2006 288a New director appointed
11 Nov 2006 288b Secretary resigned
11 Nov 2006 288a New secretary appointed
26 Oct 2006 363a Return made up to 12/10/06; full list of members
26 Oct 2006 288c Director's particulars changed