Advanced company searchLink opens in new window

HENMANS OF HEREFORDSHIRE LIMITED

Company number 05888759

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)
07 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
12 Jan 2022 AD01 Registered office address changed from Arrowvale Works Shobdon Leominster Herefordshire HR6 9NN to 79 Caroline Street Birmingham B3 1UP on 12 January 2022
11 Dec 2020 LIQ02 Statement of affairs
11 Dec 2020 600 Appointment of a voluntary liquidator
11 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
19 Nov 2020 MR04 Satisfaction of charge 058887590001 in full
19 Nov 2020 MR04 Satisfaction of charge 058887590002 in full
10 Nov 2020 PSC01 Notification of Helen Ann Henman as a person with significant control on 8 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
10 Nov 2020 PSC07 Cessation of James William Henman as a person with significant control on 8 November 2020
10 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Apr 2020 TM01 Termination of appointment of Lucy May Henman as a director on 30 April 2020
20 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
02 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The company shall increase its share capital by issuing 100 ordinary b shares. 26/09/2017
26 Sep 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
19 Apr 2017 MR01 Registration of charge 058887590002, created on 12 April 2017
01 Feb 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Oct 2016 AP01 Appointment of Miss Lucy May Henman as a director on 24 October 2016