HORSESHOE TRAINING LIMITED

41 Bridgeman Terrace, Wigan, WN1 1TT, Lancashire
StatusDISSOLVED
Company No.04124934
CategoryPrivate Limited Company
Incorporated13 Dec 2000
Age23 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 3 months, 27 days

SUMMARY

HORSESHOE TRAINING LIMITED is an dissolved private limited company with number 04124934. It was incorporated 23 years, 4 months, 25 days ago, on 13 December 2000 and it was dissolved 2 years, 3 months, 27 days ago, on 11 January 2022. The company address is 41 Bridgeman Terrace, Wigan, WN1 1TT, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Buckley

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-23

Old address: 38 Ince Avenue Crosby Liverpool Merseyside L23 7XF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-13

Officer name: Paula Buckley

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-13

Officer name: Anne Bentham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 16/02/06 from: 38 ince avenue crosby liverpool L23 7XF

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 01/12/04 from: 5 castle hill road hindley wigan lancashire WN2 4BJ

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 13/01/04 from: 41 bridgeman terrace wigan lancashire WN1 1TT

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Resolution

Date: 20 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 13/12/00--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 13/12/00--------- £ si 49@1=49 £ ic 1/50

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 20/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S LONDON EXPRESS TRANSPORT LIMITED

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:05355631
Status:ACTIVE
Category:Private Limited Company

ARTAFRIQUE LIMITED

6 GARFIELD PLACE,WINDSOR,SL4 3BT

Number:02386353
Status:ACTIVE
Category:Private Limited Company

BIBBY FOREIGN EXCHANGE LIMITED

105 DUKE STREET,LIVERPOOL,L1 5JQ

Number:09353026
Status:ACTIVE
Category:Private Limited Company

MAX COMMS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:08080747
Status:LIQUIDATION
Category:Private Limited Company

POPPIN BRANDS LIMITED

UNIT 2 NORTHFORD CLOSE,SWINDON,SN6 8HL

Number:11231212
Status:ACTIVE
Category:Private Limited Company

RALIDERSARL LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10718967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source