- Company Overview for HORTONS VALUERS LIMITED (11169469)
- Filing history for HORTONS VALUERS LIMITED (11169469)
- People for HORTONS VALUERS LIMITED (11169469)
- Insolvency for HORTONS VALUERS LIMITED (11169469)
- More for HORTONS VALUERS LIMITED (11169469)
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) |
---|---|---|---|
14 Sep 2023 | LIQ02 | Statement of affairs | |
04 Sep 2023 | AD01 | Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 4 September 2023 | |
04 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2023 | TM01 | Termination of appointment of Arran Anderson as a director on 6 July 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
19 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
19 Jul 2021 | CH01 | Director's details changed for Mr Colin Horton on 19 July 2021 | |
18 May 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Arran Anderson as a director on 17 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
31 Dec 2020 | CH01 | Director's details changed for Mr Colin Horton on 31 December 2020 | |
12 Jun 2020 | PSC07 | Cessation of Colin Horton as a person with significant control on 12 June 2020 | |
12 Jun 2020 | PSC02 | Notification of Hortons Group Limited as a person with significant control on 12 June 2020 | |
29 Apr 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
10 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
11 Dec 2018 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 11 December 2018 | |
25 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-25
|