Advanced company searchLink opens in new window

THE HORSESHOES (INNBRITAIN) LTD

Company number 10173805

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)
12 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2017 AD01 Registered office address changed from The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 23 August 2017
16 Aug 2017 LIQ02 Statement of affairs
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-01
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2017 AD01 Registered office address changed from 15 Marsh Lane Stratford-upon-Avon CV37 0RY England to The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ on 19 June 2017
24 May 2017 AD01 Registered office address changed from The Three Horseshoes Alcester Road Wixford Alcester Warks B49 6DG England to 15 Marsh Lane Stratford-upon-Avon CV37 0RY on 24 May 2017
16 May 2017 AP01 Appointment of Mr Graham Price as a director on 21 November 2016
03 Nov 2016 AP01 Appointment of Miss Emmanuel Neyret as a director on 1 November 2016
03 Nov 2016 TM01 Termination of appointment of Henry Jason Tudor as a director on 1 November 2016
11 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-11
  • GBP 10,000