Advanced company searchLink opens in new window

HORIBA INSTRUMENTS

Company number 01332851

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2016 DS01 Application to strike the company off the register
13 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
12 Oct 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 TM01 Termination of appointment of Jonathan Andrew Eaton as a director on 12 November 2014
13 Nov 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
02 Oct 2014 AA Full accounts made up to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,100,000
14 Oct 2013 CH01 Director's details changed for Takashi Nagano on 31 March 2011
11 Sep 2013 AA Full accounts made up to 31 December 2012
14 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 28/11/2012
27 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re-reg 19/11/2012
27 Nov 2012 CERT3 Certificate of re-registration from Limited to Unlimited
27 Nov 2012 MAR Re-registration of Memorandum and Articles
27 Nov 2012 FOA-RR Re-registration assent
27 Nov 2012 RR05 Re-registration from a private limited company to a private unlimited company
16 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
12 Mar 2012 AP03 Appointment of Richard Charles Drake as a secretary
01 Mar 2012 AA Full accounts made up to 31 December 2011
01 Mar 2012 TM02 Termination of appointment of Andrea Arnold as a secretary
01 Mar 2012 CH01 Director's details changed for Richard Charles Drake on 29 February 2012
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
29 Mar 2011 AA Full accounts made up to 31 December 2010