Advanced company searchLink opens in new window

HORSFORTH CLUB,LIMITED(THE)

Company number 00129494

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 February 2023
08 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 October 2022
09 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 August 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 1 October 2021
01 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 1 October 2020
23 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 1 October 2019
22 Jan 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 LIQ10 Removal of liquidator by court order
02 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 1 October 2018
10 Apr 2018 MR04 Satisfaction of charge 4 in full
23 Oct 2017 AD01 Registered office address changed from Hill House, Brockamin Lane Leigh Worcester WR6 5JZ England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 23 October 2017
19 Oct 2017 LIQ01 Declaration of solvency
19 Oct 2017 600 Appointment of a voluntary liquidator
19 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-02
07 Oct 2017 MR04 Satisfaction of charge 3 in full
07 Oct 2017 MR04 Satisfaction of charge 2 in full
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
18 Nov 2016 AP03 Appointment of Mr Roger Hindle as a secretary on 10 November 2016
18 Nov 2016 AP01 Appointment of Mr Peter Doran as a director on 21 October 2016
17 Nov 2016 TM01 Termination of appointment of Ross Douglas Taylor as a director on 21 October 2016
17 Nov 2016 AP01 Appointment of Mr Graham Eric Wilson as a director on 21 October 2016
17 Nov 2016 AP01 Appointment of Mr Roger Hindle as a director on 21 October 2016