I-B-H-w Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 25, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

HENLEY HERITAGE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02880983
Record last updated Sunday, April 26, 2015 1:45:42 AM UTC
Official Address Greyfriars Courtradise Square Oxford Ox11be Carfax
There are 485 companies registered at this street
Locality Carfax
Region Oxfordshire, England
Postal Code OX11BE
Sector limit, motor, vehicle

Charts

Visits

I-B-H-W LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-92022-122024-62025-201
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 17, 2007 Dissolved Dissolved
Registry Jan 17, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 29, 2006 Liquidator's progress report Liquidator's progress report
Registry Jun 12, 2006 Liquidator's progress report 2880... Liquidator's progress report 2880...
Registry Jun 10, 2005 Statement of company's affairs Statement of company's affairs
Registry Jun 10, 2005 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 10, 2005 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 27, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 18, 2005 Company name change Company name change
Registry Mar 18, 2005 Change of name certificate Change of name certificate
Registry Jan 5, 2005 Annual return Annual return
Financials Jul 28, 2004 Annual accounts Annual accounts
Registry Dec 8, 2003 Annual return Annual return
Financials Jul 22, 2003 Annual accounts Annual accounts
Registry Jan 7, 2003 Annual return Annual return
Registry Oct 17, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 17, 2002 Particulars of a mortgage or charge 2880... Particulars of a mortgage or charge 2880...
Registry Sep 26, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 15, 2002 Annual accounts Annual accounts
Registry Dec 27, 2001 Annual return Annual return
Financials Jul 13, 2001 Annual accounts Annual accounts
Registry Jan 9, 2001 Annual return Annual return
Financials May 24, 2000 Annual accounts Annual accounts
Registry Dec 16, 1999 Annual return Annual return
Financials Sep 8, 1999 Annual accounts Annual accounts
Registry Dec 30, 1998 Annual return Annual return
Financials Sep 14, 1998 Annual accounts Annual accounts
Registry Dec 12, 1997 Annual return Annual return
Financials Sep 23, 1997 Annual accounts Annual accounts
Registry Dec 10, 1996 Annual return Annual return
Financials Aug 1, 1996 Annual accounts Annual accounts
Registry Dec 18, 1995 Annual return Annual return
Registry Dec 6, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 6, 1995 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Financials Sep 25, 1995 Annual accounts Annual accounts
Registry Mar 8, 1995 Annual return Annual return
Registry Aug 5, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Mar 29, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 10, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 10, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 10, 1994 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Mar 10, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 14, 1994 Change of name certificate Change of name certificate
Registry Feb 4, 1994 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Dec 15, 1993 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)