Advanced company searchLink opens in new window

HORSLEY INVESTMENTS LIMITED

Company number 08791877

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)
30 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 8 December 2023
19 Dec 2022 AD01 Registered office address changed from C/O Citroen Wells Devonshire House Devonshire Street London W1W 5DR to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 19 December 2022
19 Dec 2022 600 Appointment of a voluntary liquidator
19 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-09
19 Dec 2022 LIQ01 Declaration of solvency
28 Jul 2022 AA Micro company accounts made up to 30 September 2021
02 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 May 2020 PSC01 Notification of Colin Roy Auld as a person with significant control on 29 May 2019
20 May 2020 PSC07 Cessation of Giles Hosking as a person with significant control on 29 May 2019
11 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
23 Jul 2019 MR04 Satisfaction of charge 087918770002 in full
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-29
18 Jun 2019 TM01 Termination of appointment of Giles Hosking as a director on 29 May 2019
18 Jun 2019 AP01 Appointment of Mr Colin Roy Auld as a director on 29 May 2019
06 Jun 2019 SH02 Sub-division of shares on 20 May 2019
15 May 2019 TM01 Termination of appointment of Catherine Taylor as a director on 8 May 2019
15 May 2019 TM01 Termination of appointment of Kate Howgill as a director on 8 May 2019
05 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
16 Apr 2018 MR04 Satisfaction of charge 087918770001 in full
15 Mar 2018 AA Micro company accounts made up to 30 September 2017
05 Jan 2018 MR01 Registration of charge 087918770002, created on 22 December 2017