HORIZON CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Final Gazette dissolved following liquidation |
14/02/2514 February 2025 | Final Gazette dissolved following liquidation |
14/11/2414 November 2024 | Notice of move from Administration to Dissolution |
15/06/2415 June 2024 | Administrator's progress report |
12/12/2312 December 2023 | Administrator's progress report |
13/11/2313 November 2023 | Notice of extension of period of Administration |
13/06/2313 June 2023 | Administrator's progress report |
15/02/2315 February 2023 | Notice of deemed approval of proposals |
10/01/2310 January 2023 | Statement of administrator's proposal |
09/12/229 December 2022 | Registered office address changed from Unit 10 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ to C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-12-09 |
09/12/229 December 2022 | Appointment of an administrator |
10/11/2210 November 2022 | Registration of charge 048231560009, created on 2022-11-10 |
10/11/2210 November 2022 | Registration of charge 048231560008, created on 2022-11-10 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-06-30 |
26/09/2226 September 2022 | Registration of charge 048231560007, created on 2022-09-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
19/10/2119 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
02/07/212 July 2021 | Notification of Horizon Building Intelligence Group Ltd as a person with significant control on 2021-05-13 |
02/07/212 July 2021 | Appointment of Mr Darren Anthony Cahill as a director on 2021-05-13 |
02/07/212 July 2021 | Satisfaction of charge 048231560005 in full |
01/07/211 July 2021 | Termination of appointment of Andrew John Fletcher as a director on 2021-05-13 |
01/07/211 July 2021 | Cessation of Andrew John Fletcher as a person with significant control on 2021-05-13 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES |
22/07/1922 July 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 170 |
27/04/1927 April 2019 | ADOPT ARTICLES 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | APPOINTMENT TERMINATED, SECRETARY HAYLEY PASHLEY |
14/08/1814 August 2018 | DIRECTOR APPOINTED MR SCOTT AUSTIN WESTNEY |
14/08/1814 August 2018 | DIRECTOR APPOINTED MR ALASTAIR ANDREW MCEWAN |
14/08/1814 August 2018 | SECRETARY APPOINTED MRS DONNA CROOKES |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/10/1727 October 2017 | DIRECTOR APPOINTED MR CRAIG ANTHONY NEEDHAM |
27/10/1727 October 2017 | SECRETARY APPOINTED MISS HAYLEY PASHLEY |
06/10/176 October 2017 | APPOINTMENT TERMINATED, SECRETARY JOANNE OUTRAM |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
06/05/146 May 2014 | 06/05/14 STATEMENT OF CAPITAL GBP 103 |
11/04/1411 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 103 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/10/1328 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 048231560005 |
10/10/1310 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
10/10/1310 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/07/1318 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
18/07/1318 July 2013 | SECRETARY APPOINTED MISS JOANNE OUTRAM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 2 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB UNITED KINGDOM |
19/10/1219 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
18/10/1218 October 2012 | 10/10/12 STATEMENT OF CAPITAL GBP 103 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/09/121 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
18/07/1218 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/07/1113 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM HORIZON HOUSE 2 WHITING STREET SHEFFIELD S8 9QR |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/08/103 August 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, SECRETARY MATTHEW MILLNS |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/10/096 October 2009 | 01/04/09 STATEMENT OF CAPITAL GBP 100 |
04/08/094 August 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM HORIZON HOUSE CENTURION OFFICE PARK JULIAN WAY SHEFFIELD YORKSHIRE S9 1GD |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLETCHER / 30/11/2007 |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/10/0710 October 2007 | SECRETARY RESIGNED |
10/10/0710 October 2007 | NEW SECRETARY APPOINTED |
17/07/0717 July 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | SECRETARY'S PARTICULARS CHANGED |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: HORIZON HOUSE CENTURION OFFICE PARK JULIAN WAY SHEFFIELD YORKSHIRE S9 1GD |
18/07/0618 July 2006 | NEW SECRETARY APPOINTED |
18/07/0618 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 88 ROBERTSON ROAD SHEFFIELD SOUTH YORKSHIRE S6 5DX |
12/05/0612 May 2006 | COMPANY NAME CHANGED A.J. FLETCHER PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/05/06 |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/07/058 July 2005 | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | ACC. REF. DATE EXTENDED FROM 06/07/04 TO 31/03/05 |
29/12/0429 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 06/07/04 |
06/05/046 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/09/0312 September 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
30/08/0330 August 2003 | NEW SECRETARY APPOINTED |
30/08/0330 August 2003 | REGISTERED OFFICE CHANGED ON 30/08/03 FROM: MP BEACHAN & CO CHARTERED ACCOUNTANTS BROOK HOUSE BROOK MEWS ANSTON SHEFFIELD S25 4BA |
30/08/0330 August 2003 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | SECRETARY RESIGNED |
16/07/0316 July 2003 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
16/07/0316 July 2003 | DIRECTOR RESIGNED |
07/07/037 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HORIZON CONTROLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company