Advanced company searchLink opens in new window

HORSATACK SADDLERY DROITWICH LTD

Company number 06616823

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
30 Mar 2016 AA Accounts for a small company made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
11 May 2015 AA Accounts for a small company made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
07 Apr 2014 AA Accounts for a small company made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Jun 2012 CH01 Director's details changed for Mr Adam Joseph Bucknell on 29 June 2012
25 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
23 Mar 2012 AA Accounts for a small company made up to 30 June 2011
16 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
01 Apr 2011 AA Accounts for a small company made up to 30 June 2010
16 Mar 2011 CH01 Director's details changed for Joseph Michael Robert Bucknell on 1 March 2011
15 Mar 2011 CH01 Director's details changed for Mr Adam Joseph Bucknell on 1 March 2011
15 Mar 2011 CH01 Director's details changed for Joseph Michael Robert Bucknell on 1 March 2011
24 Feb 2011 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW on 24 February 2011
21 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
21 Jun 2010 CH03 Secretary's details changed for Mark Abrahart on 11 June 2010
21 Jun 2010 CH01 Director's details changed for Joseph Michael Robert Bucknell on 11 June 2010
21 Jun 2010 CH01 Director's details changed for Mr Adam Joseph Bucknell on 11 June 2010
11 Mar 2010 AA Accounts for a small company made up to 30 June 2009
16 Oct 2009 TM01 Termination of appointment of Geoffrey Sinclair as a director