Download leads from Nexok and grow your business. Find out more

Horizon Developers Limited

Documents

Total Documents43
Total Pages227

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off
7 March 2017First Gazette notice for voluntary strike-off
27 February 2017Application to strike the company off the register
6 February 2017Micro company accounts made up to 31 January 2017
13 April 2016Total exemption full accounts made up to 31 January 2016
16 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
29 May 2015Total exemption full accounts made up to 31 January 2015
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
25 April 2014Total exemption full accounts made up to 31 January 2014
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
10 May 2013Total exemption full accounts made up to 31 January 2013
17 April 2013Particulars of a mortgage or charge / charge no: 1
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
8 May 2012Total exemption full accounts made up to 31 January 2012
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
23 May 2011Total exemption small company accounts made up to 31 January 2011
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
23 February 2011Registered office address changed from 6 Lancaster Way Waterlooville Hants PO7 7NG on 23 February 2011
14 June 2010Total exemption full accounts made up to 31 January 2010
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
22 January 2010Director's details changed for Philip Harvey on 22 January 2010
22 January 2010Director's details changed for Stephen Bishoff Towgood on 22 January 2010
26 October 2009Total exemption full accounts made up to 31 January 2009
23 January 2009Return made up to 05/01/09; full list of members
2 November 2008Total exemption full accounts made up to 31 January 2008
28 January 2008Secretary's particulars changed
25 January 2008New director appointed
25 January 2008Return made up to 05/01/08; full list of members
24 January 2008Director's particulars changed
26 October 2007Total exemption full accounts made up to 31 January 2007
28 February 2007Return made up to 05/01/07; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
7 April 2006Registered office changed on 07/04/06 from: 1 meynell close, easterleigh southampton hampshire SO50 9DZ
1 February 2006New director appointed
1 February 2006New secretary appointed
1 February 2006Secretary resigned
1 February 2006Director resigned
5 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing