AGE UK HORSHAM DISTRICT

Lavinia House Lavinia House, Horsham, RH12 1GZ, West Sussex
StatusDISSOLVED
Company No.04169358
Category
Incorporated27 Feb 2001
Age23 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 15 days

SUMMARY

AGE UK HORSHAM DISTRICT is an dissolved with number 04169358. It was incorporated 23 years, 3 months, 4 days ago, on 27 February 2001 and it was dissolved 2 years, 6 months, 15 days ago, on 16 November 2021. The company address is Lavinia House Lavinia House, Horsham, RH12 1GZ, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Audrey Lambert

Termination date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Jane Lesley Wiley

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Frances Margaret Haigh

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2021

Action Date: 30 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Alexander Harding Dowe

Termination date: 2020-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Sarah Turner

Termination date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Alexander Harding Dowe

Appointment date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mrs Frances Margaret Haigh

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonia Mangan

Termination date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maureen Vallon

Cessation date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mc Mahon

Termination date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Lesley Wiley

Appointment date: 2017-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Allen

Appointment date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Sarah Mitchell

Change date: 2017-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-10

Officer name: Ms Sonia Mangan

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janice Leeming

Termination date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 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 no member list

Date: 09 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Sydney Cummings

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Mary Instance

Appointment date: 2015-04-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Searle

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Second filing of form with form type

Date: 13 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Jessop

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ansell

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivien Lyth

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mccrumlish

Documents

View document PDF

Statement of companys objects

Date: 27 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Sarah Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maureen Vallon

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Sydney Cummings

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Mccrumlish

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Mccrumlish

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Cullen

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phyllis Rutherford

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Janice Leeming

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-29

Officer name: Mr Sean Mccrumlish

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Audrey Lambert

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Baldwin

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sean Mccrumlish

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed horsham district age concern\certificate issued on 20/01/11

Documents

View document PDF

Change of name notice

Date: 20 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Searle

Change date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Anthony Alexander Jones

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phyllis Audrey Rutherford

Change date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Philip Michael Lansberry

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence William Scott Cullen

Change date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: William Richard Ansell

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allen David Jessop

Change date: 2010-02-25

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivien Lyth

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mc Mahon

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bernard Baldwin

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rose

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Apted

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Tinkler

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/02/09

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jean goodyear

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 08 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/02/08

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert smith

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary veronica james

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 17/12/07 from: david bryce day centre new street horsham west sussex RH13 5EL

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/02/07

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 11 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/02/06

Documents

View document PDF


Some Companies

BOLD COMMUNICATIONS LIMITED

UNIT 6 HARRIER COURT,EXETER,EX5 2DR

Number:01563275
Status:ACTIVE
Category:Private Limited Company

CREST ACW LIMITED

28 WINDERMERE GARDENS,ILFORD,IG4 5BZ

Number:11088444
Status:ACTIVE
Category:Private Limited Company

DH BUILDERS MERCHANTS LIMITED

136 VICTORIA STREET,CRAIGAVON,BT67 9DA

Number:NI641754
Status:ACTIVE
Category:Private Limited Company

EKO CREATE UK LIMITED

3 MEADOW WAY,YORK,YO31 1EQ

Number:08940408
Status:ACTIVE
Category:Private Limited Company

HAZELGROVE SERVICES LIMITED

13 BETA ROAD,FARNBOROUGH,GU14 8PG

Number:04926616
Status:ACTIVE
Category:Private Limited Company

THROUGH MY TV LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:07713449
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