Advanced company searchLink opens in new window

HORNDON BUILDING SERVICES LTD

Company number 05669182

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2016 DS01 Application to strike the company off the register
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
17 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
30 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 July 2014
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Jun 2013 CERTNM Company name changed c & c property developments (london) LTD\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
13 Jun 2013 CONNOT Change of name notice
29 May 2013 AD01 Registered office address changed from 123 Wennington Road Rainham Essex RM13 9TH on 29 May 2013
30 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
15 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Mar 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a dormant company made up to 31 January 2010
02 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Graham Kendrick Richards on 2 March 2010
23 Feb 2010 TM02 Termination of appointment of Graham Richards as a secretary
23 Feb 2010 AP03 Appointment of Mrs Toni Deborah Richards as a secretary
02 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009