Advanced company searchLink opens in new window

HORNER & CO. (LIPHOOK) LIMITED

Company number 04908324

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2009 DS01 Application to strike the company off the register
04 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Mar 2009 225 Accounting reference date extended from 30/09/2008 to 31/10/2008
02 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 14/11/2008
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
21 Nov 2008 CERTNM Company name changed tropman & co. (Liphook) LIMITED\certificate issued on 25/11/08
27 Oct 2008 288a Secretary appointed david alan tropman
27 Oct 2008 287 Registered office changed on 27/10/2008 from 39 station road liphook hampshire GU30 7DW
27 Oct 2008 288b Appointment Terminated Secretary lucy horner
27 Oct 2008 288b Appointment Terminated Director david tropman
24 Sep 2008 363a Return made up to 23/09/08; full list of members
03 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
08 Nov 2007 288c Secretary's particulars changed;director's particulars changed
08 Nov 2007 288c Secretary's particulars changed;director's particulars changed
16 Oct 2007 363a Return made up to 23/09/07; full list of members
14 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
02 Oct 2006 363a Return made up to 23/09/06; full list of members
02 Oct 2006 288c Secretary's particulars changed;director's particulars changed
02 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
27 Oct 2005 MA Memorandum and Articles of Association
20 Oct 2005 CERTNM Company name changed mtw (haslemere) LIMITED\certificate issued on 20/10/05
23 Sep 2005 363a Return made up to 23/09/05; full list of members
02 Sep 2005 287 Registered office changed on 02/09/05 from: tudor house, lower street haslemere surrey GU27 2PE
24 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004