Advanced company searchLink opens in new window

MARES 'R' US EQUESTRIAN SUPPLIES LTD

Company number 05744548

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)
29 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-31
12 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 2
12 Apr 2012 AD01 Registered office address changed from 9 Blossom Street Tyldesley Manchester Gtr Manchester M29 8AD on 12 April 2012
12 Apr 2012 CH03 Secretary's details changed for Carolyn Jacovelli on 31 December 2011
12 Apr 2012 CH01 Director's details changed for Karen Bulloch on 31 December 2011
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
07 Jun 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
20 Apr 2010 AA Total exemption full accounts made up to 31 March 2010
19 Apr 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Nov 2009 AP03 Appointment of Carolyn Jacouelli Jacouelli as a secretary
27 Nov 2009 AP01 Appointment of Karen Bulloch Bulloch as a director
13 Nov 2009 TM02 Termination of appointment of Lynda Nightingale as a secretary
13 Nov 2009 TM01 Termination of appointment of Susan Wright as a director
23 Jul 2009 363a Return made up to 12/04/09; full list of members
26 Feb 2009 363a Return made up to 15/03/08; full list of members
05 Feb 2009 AA Accounts made up to 31 March 2008
10 Mar 2008 287 Registered office changed on 10/03/2008 from 23 sherborne street manchester M8 8HF
07 Mar 2008 288a Director appointed susan wright
07 Mar 2008 288a Secretary appointed lynda nightingale
28 Feb 2008 288b Appointment Terminated Director anthony rosenberg
28 Feb 2008 288b Appointment Terminated Secretary stuart delmonte