HORIZON WEB SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 06829459 |
Category | Private Limited Company |
Incorporated | 25 Feb 2009 |
Age | 15 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
HORIZON WEB SOLUTIONS LIMITED is an liquidation private limited company with number 06829459. It was incorporated 15 years, 3 months, 8 days ago, on 25 February 2009. The company address is Begbies Traynor 2 Harcourt Way Begbies Traynor 2 Harcourt Way, Leicester, LE19 1WP.
Company Fillings
Liquidation voluntary statement of affairs
Date: 05 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-05
Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
New address: Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-15
Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR
New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-02
Old address: 788-790 Finchley Road London NW11 7TJ
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: Mr Ahmeer Qadri
Documents
Some Companies
29/30 FITZROY SQUARE,,W1T 6LQ
Number: | OC330103 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 KENSWORTH GATE,DUNSTABLE,LU6 3HS
Number: | 04141198 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHECK IT PROJECT SERVICES LIMITED
43 BROOKFIELD STREET,LEIGH,WN7 1HQ
Number: | 09167391 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX
Number: | 04450739 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MILL ROAD,LIMAVADY,BT49 0PL
Number: | NI632361 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007472 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |