Advanced company searchLink opens in new window

HORNASH SUPPLIES LIMITED

Company number 05243741

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)
13 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2009 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2009 652a Application for striking-off
04 Mar 2009 363a Return made up to 28/09/08; full list of members
19 Feb 2009 363a Return made up to 28/09/07; full list of members
18 Feb 2009 288c Director's Change of Particulars / robert adams / 17/02/2009 / HouseName/Number was: , now: hedgerow; Street was: hornash, now: manston road; Area was: hornash lane, now: manston; Post Town was: shadoxhurst, now: ramsgate; Post Code was: TN26 1HT, now: CT12 5BE; Country was: , now: england
18 Feb 2009 288b Appointment Terminated Secretary equitchoice LIMITED
13 Nov 2008 AA Accounts made up to 30 September 2007
13 Jul 2007 AA Accounts made up to 30 September 2006
07 Jun 2007 CERTNM Company name changed os 33 LIMITED\certificate issued on 07/06/07
07 Jun 2007 288a New director appointed
05 Jun 2007 288b Director resigned
03 Oct 2006 363a Return made up to 28/09/06; full list of members
29 Mar 2006 288b Director resigned
29 Mar 2006 288a New director appointed
27 Nov 2005 363a Return made up to 28/09/05; full list of members
25 Nov 2005 AA Accounts made up to 30 September 2005
28 Sep 2004 NEWINC Incorporation