Advanced company searchLink opens in new window

BLACK HORSE EXECUTIVE MORTGAGES LIMITED

Company number 02104258

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)
21 May 2020 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Sep 2019 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
11 Sep 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
10 Sep 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 10 September 2019
09 Sep 2019 LIQ01 Declaration of solvency
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-27
16 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
19 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
24 Aug 2016 AP01 Appointment of Mr Timothy Robin Smith as a director on 23 August 2016
06 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
08 Oct 2015 TM01 Termination of appointment of David John Wills as a director on 9 September 2015
10 Jul 2015 CH01 Director's details changed for Mr Andrew Mawer on 9 July 2015
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
14 Jan 2015 CH01 Director's details changed for Mr Andrew Mawer on 14 January 2015
22 Dec 2014 TM01 Termination of appointment of Christopher Sutton as a director on 19 December 2014
22 Dec 2014 AP01 Appointment of Mr David John Wills as a director on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 19 December 2014