- Company Overview for G.H.HORN & COMPANY LIMITED (00170221)
- Filing history for G.H.HORN & COMPANY LIMITED (00170221)
- People for G.H.HORN & COMPANY LIMITED (00170221)
- Charges for G.H.HORN & COMPANY LIMITED (00170221)
- Insolvency for G.H.HORN & COMPANY LIMITED (00170221)
- More for G.H.HORN & COMPANY LIMITED (00170221)
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) |
---|---|---|---|
12 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2019 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Feb 2019 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2018 | |
16 Aug 2018 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2018 | |
06 Feb 2018 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2017 | |
23 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2017 | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2016 | |
08 Feb 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
31 Jan 2017 | AD01 | Registered office address changed from 620a Manchester Road Westhoughton Bolton BL5 3JD to 4th Floor Churchgate House Bolton BL1 1HL on 31 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to 620a Manchester Road Westhoughton Bolton BL5 3JD on 11 January 2017 | |
10 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2016 | LIQ MISC | INSOLVENCY:Secretary of State Release of Liquidator | |
21 Oct 2016 | LIQ MISC OC | Court order insolvency:o/c replacement of liquidator | |
17 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Andrew David Berry as a director on 23 March 2016 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2015 | |
29 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2015 | |
28 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2014 | |
15 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2014 | |
13 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2013 | |
18 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2013 | |
16 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2012 |