J HORNE SCAFFOLDING & RIGGING SERVICES LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

02/02/182 February 2018 31/03/17 STATEMENT OF CAPITAL GBP 5

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORNE / 23/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORNE / 19/04/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/09/126 September 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM, 18 GILLISON CLOSE, LETCHWORTH, HERTFORDSHIRE, SG6 1QL, UNITED KINGDOM

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1111 April 2011 DIRECTOR APPOINTED JAMES HORNE

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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