HORRIDGE LIMITED

03428185
WESTMINSTER BUSINESS CENTRE NETHER POPPLETON YORK NORTH YORKSHIRE YO26 6RB

Documents

Documents
Date Category Description Pages
10 Jan 2023 restoration Bona Vacantia Company 1 Buy now
04 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
04 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
29 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
25 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
11 Jun 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
11 Jun 2019 insolvency Liquidation Disclaimer Notice 3 Buy now
11 Jun 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
11 Jun 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
11 Jun 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
11 Jun 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
26 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2019 insolvency Liquidation Voluntary Statement Of Affairs 15 Buy now
25 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 Apr 2019 resolution Resolution 1 Buy now
30 Nov 2018 resolution Resolution 3 Buy now
30 Nov 2018 officers Termination of appointment of director (Daniel Charles Buck) 1 Buy now
30 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2018 officers Appointment of director (Mr Geoffrey Sherwood) 2 Buy now
30 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2018 mortgage Registration of a charge 30 Buy now
13 Sep 2018 officers Termination of appointment of secretary (Karen Patricia Mizrahi) 1 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2018 accounts Annual Accounts 22 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 19 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 accounts Annual Accounts 20 Buy now
28 Aug 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 officers Change of particulars for director (Daniel Charles Buck) 2 Buy now
29 Jul 2015 accounts Annual Accounts 21 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
08 Aug 2014 accounts Annual Accounts 21 Buy now
02 Sep 2013 accounts Annual Accounts 22 Buy now
22 Aug 2013 annual-return Annual Return 4 Buy now
23 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
02 Aug 2012 accounts Annual Accounts 21 Buy now
01 Aug 2012 mortgage Particulars of a mortgage or charge 10 Buy now
02 Sep 2011 annual-return Annual Return 4 Buy now
03 Aug 2011 accounts Annual Accounts 20 Buy now
07 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 officers Change of particulars for director (Daniel Charles Buck) 2 Buy now
05 Aug 2010 accounts Annual Accounts 20 Buy now
29 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Aug 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
26 Aug 2009 accounts Annual Accounts 19 Buy now
27 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
28 Oct 2008 annual-return Return made up to 05/08/08; full list of members 6 Buy now
31 Jul 2008 accounts Annual Accounts 8 Buy now
12 Nov 2007 annual-return Return made up to 05/08/07; full list of members 2 Buy now
04 Sep 2007 accounts Annual Accounts 4 Buy now
24 Nov 2006 officers Secretary resigned 1 Buy now
07 Nov 2006 officers New secretary appointed 2 Buy now
25 Oct 2006 annual-return Return made up to 05/08/06; full list of members 2 Buy now
24 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2006 accounts Annual Accounts 4 Buy now
27 Feb 2006 annual-return Return made up to 05/08/05; full list of members 2 Buy now
07 Sep 2005 accounts Annual Accounts 5 Buy now
27 Aug 2004 accounts Annual Accounts 5 Buy now
16 Aug 2004 annual-return Return made up to 05/08/04; full list of members 6 Buy now
24 Sep 2003 annual-return Return made up to 21/08/03; full list of members 6 Buy now
05 Sep 2003 accounts Annual Accounts 5 Buy now
04 Dec 2002 address Registered office changed on 04/12/02 from: 62 street lane leeds LS8 2DQ 1 Buy now
05 Sep 2002 accounts Annual Accounts 5 Buy now
03 Sep 2002 annual-return Return made up to 21/08/02; full list of members 6 Buy now
31 Oct 2001 annual-return Return made up to 03/09/01; full list of members 6 Buy now
08 Mar 2001 accounts Annual Accounts 5 Buy now
17 Oct 2000 annual-return Return made up to 03/09/00; full list of members 6 Buy now
11 Sep 2000 auditors Auditors Resignation Company 2 Buy now
29 Aug 2000 accounts Annual Accounts 8 Buy now
26 Apr 2000 mortgage Particulars of mortgage/charge 4 Buy now
20 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 1999 officers Director resigned 1 Buy now
22 Nov 1999 officers New director appointed 2 Buy now
02 Sep 1999 annual-return Return made up to 03/09/99; no change of members 4 Buy now
06 Jul 1999 accounts Annual Accounts 5 Buy now
06 Jul 1999 accounts Accounting reference date extended from 30/09/98 to 31/10/98 1 Buy now
27 Nov 1998 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 1998 annual-return Return made up to 03/09/98; full list of members 5 Buy now
07 Jan 1998 resolution Resolution 1 Buy now
07 Jan 1998 resolution Resolution 1 Buy now
07 Jan 1998 capital Ad 24/11/97--------- £ si 6700@1=6700 £ ic 1/6701 2 Buy now
07 Jan 1998 capital £ nc 1000/10000 24/11/97 1 Buy now
06 Oct 1997 officers New director appointed 2 Buy now
06 Oct 1997 address Registered office changed on 06/10/97 from: 12 york place leeds LS1 2DS 1 Buy now
06 Oct 1997 officers Director resigned 1 Buy now
06 Oct 1997 officers Secretary resigned 1 Buy now
06 Oct 1997 officers New secretary appointed 2 Buy now
29 Sep 1997 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 1997 incorporation Incorporation Company 15 Buy now