HORSE-A-HOLIC LIMITED
Status | DISSOLVED |
Company No. | 09428453 |
Category | Private Limited Company |
Incorporated | 09 Feb 2015 |
Age | 9 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 30 Sep 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 30 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 04 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation disclaimer notice
Date: 18 May 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Apr 2015
Action Date: 09 Feb 2015
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2015-02-09
Documents
Capital allotment shares
Date: 02 Apr 2015
Action Date: 09 Feb 2015
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2015-02-09
Documents
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
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
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
Some Companies
5 ARUNDEL AVENUE,BLACKPOOL,FY2 9HJ
Number: | 09976636 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 EDWARD ROAD,SOUTHAMPTON,SO15 3GY
Number: | 10966914 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BROOK MEADOW,,N12 7DB
Number: | 02292304 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |