Advanced company searchLink opens in new window

HORSFORTH HOLDINGS LIMITED

Company number 07855307

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)
10 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 13 June 2024
28 Jun 2023 AD01 Registered office address changed from Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA to Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 28 June 2023
28 Jun 2023 600 Appointment of a voluntary liquidator
28 Jun 2023 LIQ01 Declaration of solvency
28 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-14
24 Apr 2023 TM01 Termination of appointment of Ian Arthur Hendrie as a director on 31 March 2023
04 Apr 2023 MR04 Satisfaction of charge 078553070003 in full
04 Apr 2023 MR04 Satisfaction of charge 2 in full
29 Mar 2023 PSC02 Notification of Aldrington Investments Limited as a person with significant control on 9 March 2023
29 Mar 2023 PSC01 Notification of Julian Frederick Nicholls as a person with significant control on 9 March 2023
29 Mar 2023 PSC01 Notification of Ian Arthur Hendrie as a person with significant control on 9 March 2023
29 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 29 March 2023
03 Mar 2023 MR04 Satisfaction of charge 078553070004 in full
03 Jan 2023 TM01 Termination of appointment of Mark Braithwaite as a director on 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
13 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
30 Nov 2021 AA Group of companies' accounts made up to 30 September 2020
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
08 Aug 2021 AA Full accounts made up to 30 September 2019
03 Aug 2021 TM01 Termination of appointment of Jonathan Philip Dyson as a director on 11 June 2021
10 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with updates
22 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 21,295,616
04 Jul 2019 AA Group of companies' accounts made up to 30 September 2018