HORSFIELD ESTIMATING SERVICES LIMITED
Status | ACTIVE |
Company No. | 05269299 |
Category | Private Limited Company |
Incorporated | 25 Oct 2004 |
Age | 19 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HORSFIELD ESTIMATING SERVICES LIMITED is an active private limited company with number 05269299. It was incorporated 19 years, 7 months, 9 days ago, on 25 October 2004. The company address is 5 The Close 5 The Close, Preston, PR5 4NZ, Lancashire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 16 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Termination secretary company with name termination date
Date: 02 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Victoria Carroll
Termination date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 27 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 22 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russel Edward Horsfield
Change date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / russel horsfield / 23/06/2008
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sarah carroll / 23/06/2008
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from 166 fir trees avenue lostock hall preston PR5 5SY
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/05; full list of members
Documents
Resolution
Date: 03 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 1 YSTRAD ROAD,SWANSEA,SA5 4HJ
Number: | 08330041 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11528137 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 KIRKHAM ROAD,SOUTHEND-ON-SEA,SS2 6BY
Number: | 10840517 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 WAVERLEY CRESCENT,GLASGOW,G66 2DA
Number: | SC620525 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE MEDICAL SOLUTIONS LTD
42 SLINN STREET,SHEFFIELD,S10 1NX
Number: | 11484851 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 LIVERY STREET,BIRMINGHAM,B3 1RS
Number: | 07742281 |
Status: | ACTIVE |
Category: | Private Limited Company |