Advanced company searchLink opens in new window

HORSELYDOWN TWO

Company number 03961660

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2017 DS01 Application to strike the company off the register
29 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
07 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
07 Nov 2014 AP01 Appointment of Mr Charles Wasyng as a director on 21 October 2014
21 Oct 2014 AD01 Registered office address changed from 29 Great Peter Street London SW1P 3LW to 59 Ashbourne Avenue London NW11 0DT on 21 October 2014
21 Oct 2014 TM02 Termination of appointment of Law Store Limited as a secretary on 21 October 2014
21 Oct 2014 TM01 Termination of appointment of Ian Gordon Skuse as a director on 21 October 2014
02 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
03 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
02 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
28 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
10 Jun 2010 TM01 Termination of appointment of Psb Nominees Limited as a director
24 May 2010 AP01 Appointment of Ian Gordon Skuse as a director
24 May 2010 TM01 Termination of appointment of a director
29 Mar 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
29 Mar 2010 CH02 Director's details changed for Psb Nominees Limited on 29 March 2010
29 Mar 2010 CH04 Secretary's details changed for Law Store Limited on 29 March 2010
15 Apr 2009 363a Return made up to 28/03/09; full list of members
16 Apr 2008 363s Return made up to 28/03/08; full list of members
14 Apr 2008 288c Director's change of particulars / psb nominees LIMITED / 29/01/2008
14 Apr 2008 288c Secretary's change of particulars / lawstore LIMITED / 29/01/2008
15 Feb 2008 287 Registered office changed on 15/02/08 from: 69 eccleston square london SW1V 1PJ
14 Apr 2007 363s Return made up to 28/03/07; full list of members