HENKIN BUILDING LIMITED
Status | DISSOLVED |
Company No. | 03131619 |
Category | Private Limited Company |
Incorporated | 28 Nov 1995 |
Age | 28 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 20 days |
SUMMARY
HENKIN BUILDING LIMITED is an dissolved private limited company with number 03131619. It was incorporated 28 years, 6 months, 18 days ago, on 28 November 1995 and it was dissolved 2 years, 1 month, 20 days ago, on 26 April 2022. The company address is The Workshop Rosewood The Workshop Rosewood, Tamworth, B78 1RS, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 01 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Bruce Hendry
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Hendry
Change date: 2009-11-27
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts amended with made up date
Date: 08 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AAMD
Made up date: 2007-11-30
Documents
Accounts with accounts type dormant
Date: 27 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/01; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/98; no change of members
Documents
Legacy
Date: 14 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 14/10/98 from: the workshops south street atherstone warwickshire CV9 1DR
Documents
Accounts with accounts type full
Date: 29 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 28 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/97; no change of members
Documents
Accounts with accounts type full
Date: 29 Jun 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 02 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/96; full list of members
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1995
Category: Capital
Type: 88(2)R
Description: Ad 28/11/95--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 12 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 12/12/95 from: somerset house temple street birmingham west midlands B2 5DN
Documents
Legacy
Date: 05 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
84 LANGBOURNE PLACE,LONDON,E14 3WN
Number: | 11490207 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYMORE VILLA, 162A LONDON ROAD,NEWCASTLE UNDER LYME,ST5 7JB
Number: | 05816977 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C HOMESDALE BUSINESS CENTRE PLATT INDUSTRIAL ESTATE,ST MARY PLATT,TN15 8JL
Number: | 07497614 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DEERLEAP COTTAGES WOODHEAD LANE,CHESTERFIELD,S45 9AY
Number: | 11125914 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENOVARE FINANCIAL SERVICES LTD
4-6 SPICER STREET,ST. ALBANS,AL3 4PQ
Number: | 11751486 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 10763900 |
Status: | ACTIVE |
Category: | Private Limited Company |