HORSLEY PARK LIMITED

10-11 St. James Court 10-11 St. James Court, Derby, DE1 1BT, England
StatusDISSOLVED
Company No.07410818
CategoryPrivate Limited Company
Incorporated18 Oct 2010
Age13 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 6 months, 10 days

SUMMARY

HORSLEY PARK LIMITED is an dissolved private limited company with number 07410818. It was incorporated 13 years, 6 months, 14 days ago, on 18 October 2010 and it was dissolved 4 years, 6 months, 10 days ago, on 22 October 2019. The company address is 10-11 St. James Court 10-11 St. James Court, Derby, DE1 1BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Feb 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Old address: Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS

New address: 10-11 st. James Court Friar Gate Derby DE1 1BT

Change date: 2015-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Irene Featherstone

Termination date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-19

Officer name: Susan Irene Featherstone

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Isobel Ann Crosbie

Change date: 2012-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Apr 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Legacy

Date: 14 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 14 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Irene Featherstone

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Isobel Ann Crosbie

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2010

Action Date: 18 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-18

Capital : 2 GBP

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTSTUD LTD

316 NUMBER ONE BRISTOL,BRISTOL,BS1 2NR

Number:11539385
Status:ACTIVE
Category:Private Limited Company

BD & BR LIMITED

67 ELTON ROAD,BRISTOL,BS7 8DG

Number:08115457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLASSIC CAPITAL VENTURES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL011537
Status:ACTIVE
Category:Limited Partnership

RS HARVEY LIMITED

ALEXANDRA TOWER APARTMENT 64,LIVERPOOL,L3 1BD

Number:10253669
Status:ACTIVE
Category:Private Limited Company

SOUTHWOLD HARBOUR CAFE LIMITED

THE WHERRY,HALESWORTH,IP19 8ET

Number:11204245
Status:ACTIVE
Category:Private Limited Company

THE HENLEY POTATO TOWER COMPANY LTD

HUNTSWOOD HOUSE,HENLEY-ON-THAMES,RG9 4HY

Number:02656308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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