- Company Overview for HORSFORTH CLUB,LIMITED(THE) (00129494)
- Filing history for HORSFORTH CLUB,LIMITED(THE) (00129494)
- People for HORSFORTH CLUB,LIMITED(THE) (00129494)
- Charges for HORSFORTH CLUB,LIMITED(THE) (00129494)
- Insolvency for HORSFORTH CLUB,LIMITED(THE) (00129494)
- More for HORSFORTH CLUB,LIMITED(THE) (00129494)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Feb 2023 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 February 2023 | |
08 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 August 2022 | |
30 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2021 | |
01 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2020 | |
23 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2019 | |
22 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
02 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2018 | |
10 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
23 Oct 2017 | AD01 | Registered office address changed from Hill House, Brockamin Lane Leigh Worcester WR6 5JZ England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 23 October 2017 | |
19 Oct 2017 | LIQ01 | Declaration of solvency | |
19 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
07 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
18 Nov 2016 | AP03 | Appointment of Mr Roger Hindle as a secretary on 10 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Peter Doran as a director on 21 October 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Ross Douglas Taylor as a director on 21 October 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Graham Eric Wilson as a director on 21 October 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Roger Hindle as a director on 21 October 2016 |