Advanced company searchLink opens in new window

HORTICUS UK LIMITED

Company number 07067858

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2014 DS01 Application to strike the company off the register
11 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
23 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
28 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
18 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
12 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
30 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
17 Sep 2010 AP01 Appointment of Peter Hugh Thomas Mcaleese as a director
17 Sep 2010 TM01 Termination of appointment of Lisbeth Savill as a director
08 Mar 2010 AP01 Appointment of Lisbeth Jane Gordon Savill as a director
01 Mar 2010 TM01 Termination of appointment of Peter Mcaleese as a director
12 Dec 2009 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
12 Dec 2009 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
12 Dec 2009 TM01 Termination of appointment of Christopher Mackie as a director
12 Dec 2009 AP01 Appointment of Peter Hugh Thomas Mcaleese as a director
24 Nov 2009 CERTNM Company name changed newincco 956 LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-24
24 Nov 2009 CONNOT Change of name notice
05 Nov 2009 NEWINC Incorporation