Advanced company searchLink opens in new window

HORSEFLAIR COUNTRYWEAR LTD

Company number 07965103

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2020 DS01 Application to strike the company off the register
29 Oct 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Apr 2013 AP01 Appointment of Mrs Iris Gahegan as a director
02 Apr 2013 TM01 Termination of appointment of Susan Walker as a director
25 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
23 Mar 2012 TM01 Termination of appointment of Julie Burrows as a director
23 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
23 Mar 2012 CH01 Director's details changed for Mrs Susan Walker on 23 March 2012
23 Mar 2012 CH01 Director's details changed for Miss Bridie Gahegan on 23 March 2012
27 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted