Advanced company searchLink opens in new window

MEDWAY HORSE & RIDER LIMITED

Company number 05107426

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)
08 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Mar 2012 4.68 Liquidators' statement of receipts and payments to 17 January 2012
13 Sep 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jan 2011 AD01 Registered office address changed from Unit Ib14 Elm Court Capstone Road Gillingham Kent ME7 3JQ on 27 January 2011
27 Jan 2011 600 Appointment of a voluntary liquidator
27 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-18
27 Jan 2011 4.20 Statement of affairs with form 4.19
02 Jul 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
02 Jul 2010 CH03 Secretary's details changed for Gary Kennedy on 20 April 2010
02 Jul 2010 CH01 Director's details changed for Helena Evans on 20 April 2010
30 Mar 2010 AA Total exemption full accounts made up to 30 April 2009
05 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2009 363a Return made up to 20/04/09; full list of members
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Issue shares 07/07/2009
06 Aug 2009 88(2) Ad 01/07/09 gbp si 50@1=50 gbp ic 50/100
06 Aug 2009 88(2) Ad 07/07/09 gbp si 49@1=49 gbp ic 1/50
04 Mar 2009 287 Registered office changed on 04/03/2009 from unit TC01, elm court estate capstone road gillingham kent ME7 3JQ
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
30 Apr 2008 363a Return made up to 20/04/08; full list of members
29 Apr 2008 353 Location of register of members
29 Apr 2008 288c Secretary's Change of Particulars / gary kennedy / 30/10/2007 / HouseName/Number was: , now: 2; Street was: highfields, now: willis cottages; Area was: 26 kemsley street road, now: dunn street; Post Code was: ME7 3PL, now: ME7 3NA
29 Apr 2008 288c Director's Change of Particulars / helena evans / 30/10/2007 / HouseName/Number was: , now: 2; Street was: highfields, now: willis cottages; Area was: 26 kemsley street road, now: dunn street; Post Code was: ME7 3PL, now: ME7 3NA
25 Apr 2008 AA Total exemption small company accounts made up to 30 April 2007