Advanced company searchLink opens in new window

BASTIEN JACK (HORLEY) LTD

Company number 09377187

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)
09 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 6 June 2024
11 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 6 June 2023
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 6 June 2022
19 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
24 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 6 June 2021
04 Feb 2021 LIQ10 Removal of liquidator by court order
04 Feb 2021 600 Appointment of a voluntary liquidator
07 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 6 June 2020
01 Jul 2019 AD01 Registered office address changed from Suite 6 the Regatta, Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 1 July 2019
28 Jun 2019 LIQ02 Statement of affairs
28 Jun 2019 600 Appointment of a voluntary liquidator
28 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-07
11 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 PSC01 Notification of Michael Reginald Rawlinson as a person with significant control on 16 October 2018
23 Oct 2018 PSC01 Notification of Brett Alegre-Wood as a person with significant control on 16 October 2018
05 Apr 2018 PSC07 Cessation of David Richard Nicholls as a person with significant control on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of David Richard Nicholls as a director on 5 April 2018
18 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
02 Nov 2017 MR04 Satisfaction of charge 093771870002 in full
02 Nov 2017 MR04 Satisfaction of charge 093771870001 in full
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016