HORSE-A-HOLIC LIMITED

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire
StatusDISSOLVED
Company No.09428453
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution30 Sep 2021
Years2 years, 8 months, 4 days

SUMMARY

HORSE-A-HOLIC LIMITED is an dissolved private limited company with number 09428453. It was incorporated 9 years, 3 months, 23 days ago, on 09 February 2015 and it was dissolved 2 years, 8 months, 4 days ago, on 30 September 2021. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2020-09-10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 May 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Florence Mary Davies

Notification date: 2017-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-06

Psc name: Jdn Siviter Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Neil Siviter

Termination date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 09 Feb 2015

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2015-02-09

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 09 Feb 2015

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2015-02-09

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mrs Florence Davies

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-09

Officer name: Mrs Florence Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-09

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST ENGLISH LTD

5 ARUNDEL AVENUE,BLACKPOOL,FY2 9HJ

Number:09976636
Status:ACTIVE
Category:Private Limited Company

ICEBELL LIMITED

59 EDWARD ROAD,SOUTHAMPTON,SO15 3GY

Number:10966914
Status:ACTIVE
Category:Private Limited Company

ORBIT COMMUNICATIONS LIMITED

36 BROOK MEADOW,,N12 7DB

Number:02292304
Status:ACTIVE
Category:Private Limited Company

RENTAQUILL LIMITED

PRIMROSE COTTAGE 21 CROXTON ROAD,FAKENHAM,NR21 0NJ

Number:07605460
Status:ACTIVE
Category:Private Limited Company

SEU DIA DESIGN CONSTRUCT INVEST LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11641470
Status:ACTIVE
Category:Private Limited Company
Number:IP14757R
Status:ACTIVE
Category:Industrial and Provident Society

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