HORSHAM FORGE LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Declaration of solvency

View Document

08/04/238 April 2023 Registered office address changed from Millfields Farmhouse Five Oaks Road Slinfold Horsham West Sussex RH13 0RQ England to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 2023-04-08

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from Hilliers Garden Centre Hornbrook Nurseries Brighton Road Horsham West Sussex RH13 6QA to Millfields Farmhouse Five Oaks Road Slinfold Horsham West Sussex RH13 0RQ on 2022-11-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

16/11/2116 November 2021 Termination of appointment of Daniel Paul Wightman as a director on 2021-11-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/03/1518 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 DIRECTOR APPOINTED DANIEL PAUL WIGHTMAN

View Document

09/03/159 March 2015 DIRECTOR APPOINTED DIANA HETTY WIGHTMAN

View Document

20/11/1420 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

18/02/1418 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

17/11/1317 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

24/02/1224 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL WIGHTMAN / 01/04/2010

View Document

01/12/101 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL WIGHTMAN / 01/10/2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

14/11/0814 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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