HENDERSONS NEWSAGENTS LIMITED
Status | DISSOLVED |
Company No. | 06269917 |
Category | Private Limited Company |
Incorporated | 05 Jun 2007 |
Age | 17 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 6 months, 14 days |
SUMMARY
HENDERSONS NEWSAGENTS LIMITED is an dissolved private limited company with number 06269917. It was incorporated 17 years, 3 days ago, on 05 June 2007 and it was dissolved 3 years, 6 months, 14 days ago, on 24 November 2020. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.
Company Fillings
Liquidation in administration move to dissolution
Date: 24 Aug 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 02 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 16 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: Tower Bridge House St Katharines Way London E1W 1DD
Change date: 2019-09-02
Old address: First Floor, 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW
Documents
Liquidation in administration appointment of administrator
Date: 30 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date
Date: 15 Aug 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 02 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Resolution
Date: 04 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed joanne henderson
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/06/07--------- £ si 197@1=197 £ ic 3/200
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CONCOR FORMWORK & STEEL FIXING LTD
MAPLE COTTAGE,CO FERMANAGH,BT92 9BP
Number: | NI602077 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTROSERVICES INDUSTRIES LIMITED
THE CALIBRATION HOUSE,TELFORD,TF7 4QL
Number: | 03401931 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 ALDERMANS HILL,LONDON,N13 4PP
Number: | 10563583 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINEAR GLOBAL SOLUTIONS LIMITED
12 KINGSBURY SQUARE,SALISBURY,SP2 0BA
Number: | 08076651 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CAMBRIDGE ROAD,MANSFIELD,NG21 0AX
Number: | 06402600 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ROWAN CRESCENT,DARTFORD,DA1 2QX
Number: | 11244334 |
Status: | ACTIVE |
Category: | Private Limited Company |