Advanced company searchLink opens in new window

SELFDRIVE HORSEBOXES LIMITED

Company number 07699135

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 TM01 Termination of appointment of Phongsri Pongtawee-Mills as a director on 12 January 2018
08 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
29 Apr 2015 TM01 Termination of appointment of Stephen Mills as a director on 10 February 2015
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
19 Mar 2013 AA Accounts for a dormant company made up to 31 March 2012
19 Mar 2013 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
19 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
19 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
19 Jul 2012 AP01 Appointment of Mrs Phongsri Pongtawee-Mills as a director
19 Jul 2012 CH01 Director's details changed for Stephen Mills on 1 June 2012
12 Jun 2012 AD01 Registered office address changed from 4 Latimer Street Romsey Hampshire SO51 8DG United Kingdom on 12 June 2012
11 Jul 2011 NEWINC Incorporation