Advanced company searchLink opens in new window

HORWOOD PROPERTIES LIMITED

Company number 00908064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2019 DS01 Application to strike the company off the register
27 Mar 2019 AA Audited abridged accounts made up to 30 June 2018
29 Jan 2019 PSC05 Change of details for Bp Propertyco Limited as a person with significant control on 13 April 2018
29 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
20 Jun 2018 AP01 Appointment of Mr Sukhinder Singh Sawhney as a director on 13 April 2018
20 Jun 2018 AP01 Appointment of Mr Rajbir Singh Sawhney as a director on 13 April 2018
20 Jun 2018 AA01 Current accounting period extended from 30 April 2018 to 30 June 2018
19 Jun 2018 TM01 Termination of appointment of Nicholas Jeffrey Horwood as a director on 13 April 2018
19 Jun 2018 TM01 Termination of appointment of Katharine Alexis Horwood as a director on 13 April 2018
19 Jun 2018 TM02 Termination of appointment of Nicholas Jeffrey Horwood as a secretary on 13 April 2018
19 Jun 2018 AD01 Registered office address changed from 95 High St Edgware Middx HA8 7DB to Speciality Drinks Ltd Elixir House Whitby Avenue Park Royal London NW10 7SF on 19 June 2018
05 Mar 2018 MR04 Satisfaction of charge 2 in full
05 Mar 2018 MR04 Satisfaction of charge 1 in full
18 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
21 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
21 Dec 2017 CH01 Director's details changed for Miss Katharine Alexis Horwood on 21 December 2017
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 9,600
17 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Mar 2015 TM01 Termination of appointment of Harvey Rose as a director on 5 March 2015
06 Mar 2015 AP01 Appointment of Miss Katharine Alexis Horwood as a director on 5 March 2015
06 Mar 2015 TM01 Termination of appointment of Jill Buckle as a director on 5 March 2015