Advanced company searchLink opens in new window

JACK HORNER LIMITED

Company number 07671257

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 85
12 Apr 2015 CH01 Director's details changed for Mr Damone Vickers Armstrong on 16 June 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 85
31 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 30 November 2013
15 Nov 2013 AD01 Registered office address changed from 15 St. Johns Place Birtley Chester Le Street DH3 2PW United Kingdom on 15 November 2013
17 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Mar 2013 TM01 Termination of appointment of Paul Woods as a director
16 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
23 May 2012 AP03 Appointment of Mrs Valerie Joan Armstrong as a secretary
03 Apr 2012 CERTNM Company name changed aquaseating LTD\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-15
16 Mar 2012 CONNOT Change of name notice
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 March 2012
  • GBP 85
12 Mar 2012 AP01 Appointment of Mr Paul Anthony Woods as a director
15 Jun 2011 NEWINC Incorporation