Established in 1999, Henshall Dorrington Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved".
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEADOWS, Emma Joanne | 01 May 2003 | 31 December 2016 | 1 |
WILKINSON, Emma | 16 August 1999 | 01 September 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2018 | |
DISS16(SOAS) - N/A | 14 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
CS01 - N/A | 26 September 2017 | |
OCRESCIND - N/A | 05 June 2017 | |
COCOMP - Order to wind up | 28 March 2017 | |
AA - Annual Accounts | 27 January 2017 | |
TM02 - Termination of appointment of secretary | 17 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 19 November 2016 | |
CS01 - N/A | 18 November 2016 | |
DISS16(SOAS) - N/A | 12 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2016 | |
AD01 - Change of registered office address | 29 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 02 April 2016 | |
AA - Annual Accounts | 30 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
CH01 - Change of particulars for director | 27 November 2015 | |
AR01 - Annual Return | 04 September 2015 | |
AD01 - Change of registered office address | 04 September 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 16 August 2013 | |
AA01 - Change of accounting reference date | 03 June 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AA - Annual Accounts | 21 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2012 | |
AR01 - Annual Return | 06 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2012 | |
AD01 - Change of registered office address | 17 August 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH03 - Change of particulars for secretary | 02 August 2010 | |
AA - Annual Accounts | 16 November 2009 | |
CERTNM - Change of name certificate | 21 August 2009 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 19 November 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
AA - Annual Accounts | 17 January 2007 | |
363s - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363s - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 01 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2004 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 23 July 2004 | |
287 - Change in situation or address of Registered Office | 31 March 2004 | |
363s - Annual Return | 25 September 2003 | |
363s - Annual Return | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
AA - Annual Accounts | 22 August 2003 | |
AA - Annual Accounts | 15 June 2002 | |
395 - Particulars of a mortgage or charge | 13 March 2002 | |
395 - Particulars of a mortgage or charge | 13 March 2002 | |
AA - Annual Accounts | 25 January 2002 | |
363s - Annual Return | 06 December 2001 | |
363s - Annual Return | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 21 September 1999 | |
287 - Change in situation or address of Registered Office | 26 August 1999 | |
288b - Notice of resignation of directors or secretaries | 26 August 1999 | |
288b - Notice of resignation of directors or secretaries | 26 August 1999 | |
NEWINC - New incorporation documents | 28 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 12 March 2002 | Outstanding |
N/A |
Mortgage | 12 March 2002 | Outstanding |
N/A |