Advanced company searchLink opens in new window

HORIZONS TRADING LIMITED

Company number 03166486

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)
24 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 15 August 2017
03 Nov 2016 AA Full accounts made up to 31 March 2016
02 Sep 2016 AD01 Registered office address changed from 2 Bouverie Court the Lakes Northampton Northamptonshire NN4 7YD to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2 September 2016
30 Aug 2016 600 Appointment of a voluntary liquidator
30 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-16
30 Aug 2016 4.70 Declaration of solvency
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2016 TM02 Termination of appointment of Helen Aird as a secretary on 15 June 2016
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Full accounts made up to 31 March 2015
09 Jun 2015 AP01 Appointment of Councillor Matthew John Golby as a director on 21 May 2015
09 Jun 2015 AP01 Appointment of Councillor Michael Clifton Hallam as a director on 21 May 2015
09 Jun 2015 AP01 Appointment of Councillor Danielle Stone as a director on 21 May 2015
09 Jun 2015 TM01 Termination of appointment of Russell Roberts as a director on 21 May 2015
20 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
10 Apr 2015 AUD Auditor's resignation
09 Jan 2015 AA Full accounts made up to 31 March 2014
03 Dec 2014 CERTNM Company name changed northamptonshire connexions trading LIMITED\certificate issued on 03/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
03 Dec 2014 CONNOT Change of name notice
09 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Oct 2013 AA Full accounts made up to 31 March 2013
30 Aug 2013 TM01 Termination of appointment of Andrew Grant as a director
30 Aug 2013 AP01 Appointment of Russell Roberts as a director