Advanced company searchLink opens in new window

NEW HORIZONS CONFERENCING LIMITED

Company number 06154632

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 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2015 DS01 Application to strike the company off the register
22 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
17 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
15 Apr 2013 TM02 Termination of appointment of Sally Ben as a secretary
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Ryan Nicholas Malyk on 30 September 2011
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
03 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Apr 2009 288c Director's change of particulars / ryan malyk / 31/03/2009
17 Mar 2009 363a Return made up to 12/03/09; full list of members
13 Mar 2009 288c Director's change of particulars / ryan malyk / 13/03/2008
19 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
13 Nov 2008 288c Secretary's change of particulars / sally ben / 13/11/2008
23 Sep 2008 363a Return made up to 12/03/08; full list of members
17 Sep 2008 287 Registered office changed on 17/09/2008 from the galleries 38 wakefield road dewsbury WF12 8AT
24 Mar 2007 288b Director resigned