HORNINGCOTE LIMITED
Status | DISSOLVED |
Company No. | 04932435 |
Category | Private Limited Company |
Incorporated | 15 Oct 2003 |
Age | 20 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 12 days |
SUMMARY
HORNINGCOTE LIMITED is an dissolved private limited company with number 04932435. It was incorporated 20 years, 7 months, 28 days ago, on 15 October 2003 and it was dissolved 1 year, 4 months, 12 days ago, on 31 January 2023. The company address is 34 Blackwell Blackwell, Darlington, DL3 8QY, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Old address: 5 Leconfield Darlington DL3 8HL England
New address: 34 Blackwell Blackwell Darlington DL3 8QY
Change date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Dissolution withdrawal application strike off company
Date: 05 Oct 2022
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 04 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-15
Old address: 34 Blackwell Darlington DL3 8QY England
New address: 5 Leconfield Darlington DL3 8HL
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Change person director company with change date
Date: 13 Oct 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jill Rutherford
Change date: 2019-07-25
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2019
Action Date: 21 Jul 2019
Category: Address
Type: AD01
New address: 34 Blackwell Darlington DL3 8QY
Change date: 2019-07-21
Old address: Hornacott Manor Boyton Launceston Cornwall PL15 9RL England
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Resolution
Date: 26 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-24
Psc name: John Philip Rutherford
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-24
Psc name: Jill Rutherford
Documents
Cessation of a person with significant control
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin George Brown
Cessation date: 2017-11-24
Documents
Termination director company with name termination date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin George Brown
Termination date: 2017-11-24
Documents
Termination secretary company with name termination date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-24
Officer name: Kevin George Brown
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Old address: Hornacott Manor Hornacott Manor Boyton Launceston Cornwall, PL15 9RL PL15 9RL England
Change date: 2016-10-17
New address: Hornacott Manor Boyton Launceston Cornwall PL15 9RL
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-13
Officer name: Mr Kevin George Brown
Documents
Change person secretary company with change date
Date: 14 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-13
Officer name: Mr Kevin George Brown
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
New address: Hornacott Manor Hornacott Manor Boyton Launceston Cornwall, PL15 9RL PL15 9RL
Change date: 2016-10-14
Old address: 84 Arthur Road Wimbledon London SW19 7DT
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Dr Jill Rutherford
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin George Brown
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 11 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 31/08/04
Documents
Some Companies
2 CROMWELL COURT,OLDHAM,OL1 1ET
Number: | 04701502 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRY SIDE,REDHILL,RH1 2LJ
Number: | OC422142 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
24 LOWER KEADYBEG ROAD,ARMAGH,BT60 2FT
Number: | NI654427 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RODNEY ROAD,CHELTENHAM,GL50 1HX
Number: | 08417954 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNINGHILL HOTEL, HAY STREET,MORAY,IV30 1NH
Number: | SC247904 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LANGTON STONE COMPANY LIMITED
BLOOMSBURY HOUSE MELTON ROAD,MARKET HARBOROUGH,LE16 7TH
Number: | 07300568 |
Status: | ACTIVE |
Category: | Private Limited Company |