- Company Overview for HORWOOD PROPERTIES LIMITED (00908064)
- Filing history for HORWOOD PROPERTIES LIMITED (00908064)
- People for HORWOOD PROPERTIES LIMITED (00908064)
- Charges for HORWOOD PROPERTIES LIMITED (00908064)
- More for HORWOOD PROPERTIES LIMITED (00908064)
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
|
|
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 |