HORNSBY VENTURES LIMITED

100 St James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.10860262
CategoryPrivate Limited Company
Incorporated11 Jul 2017
Age6 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution18 May 2022
Years2 years, 14 days

SUMMARY

HORNSBY VENTURES LIMITED is an dissolved private limited company with number 10860262. It was incorporated 6 years, 10 months, 21 days ago, on 11 July 2017 and it was dissolved 2 years, 14 days ago, on 18 May 2022. The company address is 100 St James Road, Northampton, NN5 5LF.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 21 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

Old address: 22 Luffenham Place Chicksands Shefford Beds SG17 5XH United Kingdom

Change date: 2021-08-18

New address: 100 st James Road Northampton NN5 5LF

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracy Jacqueline Hornsby

Change date: 2020-09-27

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jonathan Hornsby

Change date: 2020-09-27

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jonathan Hornsby

Change date: 2020-09-27

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jonathan Hornsby

Change date: 2020-09-27

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracy Jacqueline Hornsby

Change date: 2021-06-27

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-27

Officer name: Mr Jonathan George Hornsby

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2021

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracy Jacqueline Hornsby

Change date: 2020-09-27

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jonathan Hornsby

Change date: 2020-08-26

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracy Jacqueline Hornsby

Change date: 2020-08-26

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracy Jacqueline Hornsby

Change date: 2020-08-26

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-26

Officer name: Mr Jonathan George Hornsby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

New address: 22 Luffenham Place Chicksands Shefford Beds SG17 5XH

Old address: 22 22 Luffenham Place Chicksands Shefford Beds SG17 5XH United Kingdom

Change date: 2020-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Old address: 9 Little Meadow Loughton Milton Keynes MK5 8EH United Kingdom

New address: 22 22 Luffenham Place Chicksands Shefford Beds SG17 5XH

Change date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-28

Psc name: Tracy Jacqueline Hornsby

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mrs Tracy Jacqueline Hornsby

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Hornsby

Termination date: 2017-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan George Hornsby

Cessation date: 2017-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-11

Psc name: Jonathan George Hornsby

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2017

Action Date: 22 Jul 2017

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2017-07-22

Documents

View document PDF

Incorporation company

Date: 11 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKHAM HARRISON FARMS LIMITED

KILN HOUSE THE BRICKWORKS,HORSHAM,RH12 3DH

Number:06078132
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL U.K. GROUP HOLDINGS LIMITED

191-195 HIGH STREET,WEST DRAYTON,UB7 7XW

Number:00566118
Status:ACTIVE
Category:Private Limited Company

DAISY & BUMP LIMITED

THE PALACE HUB,REDCAR,TS10 3AE

Number:09720422
Status:ACTIVE
Category:Private Limited Company

FOCUS IT SUPPORT LTD.

MALT COTTAGE,CHARLECOTE,CV35 9EW

Number:10176561
Status:ACTIVE
Category:Private Limited Company

GROUNDLEVEL LIMITED

TOWER 12 18/22 BRIDGE STREET,MANCHESTER,M3 3BZ

Number:04010907
Status:IN ADMINISTRATION
Category:Private Limited Company

PARTFLAT LIMITED

OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ

Number:03061127
Status:ACTIVE
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