HORTUS LIGNEOUS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/08/2429 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/09/2316 September 2023 Liquidators' statement of receipts and payments to 2023-07-25

View Document

15/02/2215 February 2022 Termination of appointment of Charlotte Clemons as a secretary on 2022-02-15

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE CLEMONS / 06/04/2011

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAM JOHN CLEMONS / 06/04/2011

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM JOHN CLEMONS / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM PARKDENE WILTON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1JN

View Document

13/04/0913 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED NANN EASE LIMITED CERTIFICATE ISSUED ON 10/02/05

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 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