-
HENRY CONTRACTS LIMITED - 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, United Kingdom
Company Information
- Company registration number
- 06496693
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 11 Clifton Moor Business Village
- James Nicolson Link
- Clifton Moor
- York
- YO30 4XG 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG UK
Management
- Managing Directors
- HENRY, Kevin Barry Fergus
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-07
- Dissolved on
- 2021-05-09
- SIC/NACE
- 43999
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-11-30
- Last Date: 2014-02-28
- Last Return Made Up To:
- 2015-02-07
- Annual Return
- Due Date: 2017-02-21
- Last Date:
-
HENRY CONTRACTS LIMITED Company Description
- HENRY CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06496693. Its current trading status is "closed". It was registered 2008-02-07. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2015-02-07.It can be contacted at 11 Clifton Moor Business Village .
Get HENRY CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Henry Contracts Limited - 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, United Kingdom
Did you know? kompany provides original and official company documents for HENRY CONTRACTS 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 2021
-
gazette-dissolved-liquidation (2021-05-09) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-02-09) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-07-27) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2018-07-12) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-14) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-08) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-appointment-of-liquidator (2016-01-05) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-01-05) - 4.20
-
resolution (2016-01-05) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-08) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-21) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-01-22) - MR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-06-28) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-12-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
termination-director-company-with-name (2013-10-16) - TM01
-
appoint-person-director-company-with-name (2013-06-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA
-
gazette-filings-brought-up-to-date (2011-08-17) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01
-
dissolved-compulsory-strike-off-suspended (2011-08-12) - DISS16(SOAS)
-
gazette-notice-compulsary (2011-08-02) - GAZ1
keyboard_arrow_right 2010
-
gazette-notice-compulsary (2010-03-09) - GAZ1
-
change-person-director-company-with-change-date (2010-03-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-24) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-04-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
-
gazette-filings-brought-up-to-date (2010-03-27) - DISS40
keyboard_arrow_right 2009
-
gazette-filings-brought-up-to-date (2009-06-19) - DISS40
-
legacy (2009-06-18) - 363a
-
gazette-notice-compulsary (2009-06-16) - GAZ1
keyboard_arrow_right 2008
-
legacy (2008-10-02) - 288b
-
incorporation-company (2008-02-07) - NEWINC