HORSESHOE BUILDING CO. LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1311 September 2013 APPLICATION FOR STRIKING-OFF

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN SAMPSON / 08/04/2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
JASPERS
EASTLEIGH
BIDEFORD
NORTH DEVON
EX39 4PA

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY JANET SAMPSON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN SAMPSON / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/08/0919 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

24/02/0824 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SAMPSON / 30/03/2007

View Document

24/02/0824 February 2008 SECRETARY'S CHANGE OF PARTICULARS / JANET SAMPSON / 30/03/2007

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: G OFFICE CHANGED 23/04/07 LAVENDER COTTAGE, FELSTED ROAD LITTLE LEIGHS ESSEX CM3 1PF

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 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