THE GEOFF HORSFIELD FOUNDATION LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Micro company accounts made up to 2020-02-29

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-02-17 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/03/2018 March 2020 ADOPT ARTICLES 12/03/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/10/1917 October 2019 ARTICLES OF ASSOCIATION

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL GRIFFITHS

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS DEBORAH ANNE GREEN

View Document

03/09/193 September 2019 ALTER ARTICLES 01/08/2019

View Document

18/06/1918 June 2019 DISS40 (DISS40(SOAD))

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 320 EACHELHURST ROAD BIRMINGHAM WEST MIDLANDS B76 1ER

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 320 EACHELHURST ROAD SUTTON COLDFIELD B76 1ER ENGLAND

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 654 HOLLY LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9PD

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY DIONNE REEVE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR DIONNE REEVE

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCILROY

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE MCILROY

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 14 DENYER COURT FRADLEY VILLAGE LICHFIELD STAFFS WS13 8TQ ENGLAND

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MISS DIONNE LINDA REEVE

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED KATHLEEN MARGARET MCILROY

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED KATIE ROSE MCILROY

View Document

27/06/1627 June 2016 SECRETARY APPOINTED DIONNE LINDA REEVE

View Document

18/02/1618 February 2016 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