HORNSBY VENTURES LIMITED
Status | DISSOLVED |
Company No. | 10860262 |
Category | Private Limited Company |
Incorporated | 11 Jul 2017 |
Age | 6 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 18 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 21 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 21 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 27 Jul 2017
Action Date: 22 Jul 2017
Category: Capital
Type: SH01
Capital : 250 GBP
Date: 2017-07-22
Documents
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 |
THE PALACE HUB,REDCAR,TS10 3AE
Number: | 09720422 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALT COTTAGE,CHARLECOTE,CV35 9EW
Number: | 10176561 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER 12 18/22 BRIDGE STREET,MANCHESTER,M3 3BZ
Number: | 04010907 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ
Number: | 03061127 |
Status: | ACTIVE |
Category: | Private Limited Company |