-
HENWOOD VALETING LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 05939611
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- CARTER, Eunice Margaret
- CARTER, James Barrington
- Company secretaries
- CARTER, James Barrington
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-09-19
- Age Of Company 2006-09-19 17 years
- SIC/NACE
- 81299
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-06-30
- Last Date: 2013-09-30
- Last Return Made Up To:
- 2013-09-19
- Annual Return
- Due Date: 2016-10-03
- Last Date:
-
HENWOOD VALETING LIMITED Company Description
- HENWOOD VALETING LIMITED is a ltd registered in United Kingdom with the Company reg no 05939611. Its current trading status is "live". It was registered 2006-09-19. It has declared SIC or NACE codes as "81299". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2013-09-19.It can be contacted at 4 Mount Ephraim Road .
Get HENWOOD VALETING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Henwood Valeting Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
- 2006-09-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HENWOOD VALETING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-03-02) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-05) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-22) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-22) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-11-04) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-arrangement-completion (2014-08-11) - 1.4
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-07-04) - AA
-
liquidation-voluntary-appointment-of-liquidator (2014-09-30) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-09-30) - 4.20
-
resolution (2014-09-30) - RESOLUTIONS
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-09-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-26) - AR01
-
change-person-director-company-with-change-date (2013-09-26) - CH01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-09-11) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2013-06-25) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-21) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-09-11) - 1.3
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2011-07-15) - 1.1
-
change-person-director-company-with-change-date (2011-10-11) - CH01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-03-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2010-07-05) - AA
-
termination-director-company-with-name (2010-09-16) - TM01
-
change-person-director-company-with-change-date (2010-09-20) - CH01
-
change-person-secretary-company-with-change-date (2010-09-20) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-20) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-full (2009-07-20) - AA
-
legacy (2009-07-03) - 288c
keyboard_arrow_right 2008
-
legacy (2008-09-24) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-07-23) - AA
-
legacy (2008-04-30) - 287
keyboard_arrow_right 2007
-
legacy (2007-09-25) - 363a
-
legacy (2007-07-06) - 88(2)R
keyboard_arrow_right 2006
-
incorporation-company (2006-09-19) - NEWINC