- Company Overview for HORNER BROTHERS PRINT GROUP LIMITED (02703050)
- Filing history for HORNER BROTHERS PRINT GROUP LIMITED (02703050)
- People for HORNER BROTHERS PRINT GROUP LIMITED (02703050)
- Charges for HORNER BROTHERS PRINT GROUP LIMITED (02703050)
- Insolvency for HORNER BROTHERS PRINT GROUP LIMITED (02703050)
- More for HORNER BROTHERS PRINT GROUP LIMITED (02703050)
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) |
---|---|---|---|
11 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2019 | |
15 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2018 | |
02 May 2018 | AD01 | Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to One St Peters Square Manchester M2 3DE on 2 May 2018 | |
19 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2018 | LIQ10 | Removal of liquidator by court order | |
18 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2017 | |
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 | |
13 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2016 | |
26 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2015 | |
05 Sep 2014 | 2.24B | Administrator's progress report to 8 August 2014 | |
03 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Mar 2014 | 2.24B | Administrator's progress report to 18 February 2014 | |
26 Nov 2013 | 2.23B | Result of meeting of creditors | |
17 Oct 2013 | 2.17B | Statement of administrator's proposal | |
28 Aug 2013 | AD01 | Registered office address changed from Walter House Unit 5 Bessemer Park Rotherham South Yorkshire S60 1EN on 28 August 2013 | |
27 Aug 2013 | 2.12B | Appointment of an administrator | |
15 Aug 2013 | MR01 | Registration of charge 027030500014 | |
15 Aug 2013 | MR04 | Satisfaction of charge 12 in full | |
15 Aug 2013 | MR01 | Registration of charge 027030500015 |