Advanced company searchLink opens in new window

HORIZON (LOCHEND) LLP

Company number SO301119

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)
28 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2014 2.26B(Scot) Notice of move from Administration to Dissolution
21 Mar 2014 2.23B(Scot) Notice of end of Administration
21 Oct 2013 2.20B(Scot) Administrator's progress report
02 May 2013 2.20B(Scot) Administrator's progress report
02 Apr 2013 2.22B(Scot) Notice of extension of period of Administration
02 Nov 2012 2.20B(Scot) Administrator's progress report
08 May 2012 2.20B(Scot) Administrator's progress report
22 Mar 2012 2.22B(Scot) Notice of extension of period of Administration
14 Oct 2011 2.20B(Scot) Administrator's progress report
21 Apr 2011 2.20B(Scot) Administrator's progress report
30 Mar 2011 2.22B(Scot) Notice of extension of period of Administration
05 Nov 2010 2.20B(Scot) Administrator's progress report
22 Sep 2010 2.22B(Scot) Notice of extension of period of Administration
07 May 2010 2.20B(Scot) Administrator's progress report
10 Nov 2009 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
26 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2009 LLP287 Registered office changed on 25/09/2009 from 7-11 melville street edinburgh EH3 7PE
25 Sep 2009 2.11B(Scot) Appointment of an administrator
04 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2008 LLP3 Change of name 28/10/2008
08 Nov 2008 CERTNM Company name changed\certificate issued on 08/11/08
08 Nov 2008 CERTNM Company name changed dunne homes lochend LLP\certificate issued on 12/11/08
15 Oct 2008 LLP287 Registered office changed on 15/10/2008 from 10 melville crescent edinburgh midlothian EH3 7LU
19 Sep 2008 LLP288b Member resigned gordon dunne