Advanced company searchLink opens in new window

HORLEY MOTORS LIMITED

Company number 02838819

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)
15 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2017 AM23 Notice of move from Administration to Dissolution
05 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 June 2017
12 Apr 2017 2.24B Administrator's progress report to 5 March 2017
05 Dec 2016 F2.18 Notice of deemed approval of proposals
09 Nov 2016 2.17B Statement of administrator's proposal
28 Sep 2016 AD01 Registered office address changed from Sandy Hill Lane Ipswich Suffolk IP3 0HY to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 28 September 2016
21 Sep 2016 2.12B Appointment of an administrator
04 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
05 Jan 2016 MR01 Registration of charge 028388190017, created on 24 December 2015
12 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
12 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 October 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 138,300
04 Nov 2015 MR01 Registration of charge 028388190016, created on 4 November 2015
19 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 990
08 Apr 2015 MR01 Registration of charge 028388190015, created on 1 April 2015
26 Mar 2015 MR01 Registration of charge 028388190014, created on 26 March 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 990
19 Aug 2014 CH01 Director's details changed for Rachael Kirsty Mccall on 10 December 2013
30 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 990
22 Aug 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Oct 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders