HORLEYS BUILDERS LIMITED

Anderson Brookes Insolvency Practitioners Ltd Anderson Brookes Insolvency Practitioners Ltd, Bolton, BL1 1HL, Lancashire
StatusDISSOLVED
Company No.05707915
CategoryPrivate Limited Company
Incorporated13 Feb 2006
Age18 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution26 Feb 2020
Years4 years, 4 months, 15 days

SUMMARY

HORLEYS BUILDERS LIMITED is an dissolved private limited company with number 05707915. It was incorporated 18 years, 4 months, 27 days ago, on 13 February 2006 and it was dissolved 4 years, 4 months, 15 days ago, on 26 February 2020. The company address is Anderson Brookes Insolvency Practitioners Ltd Anderson Brookes Insolvency Practitioners Ltd, Bolton, BL1 1HL, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2019

Action Date: 26 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2018

Action Date: 26 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: 44 White Rose Way Thirsk North Yorkshire YO7 1JZ

New address: Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-17

Officer name: Mr Stephen Horley

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-17

Officer name: Mrs Eloise Marie Horley

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2015

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-17

Officer name: Mrs Eloise Marie Horley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: 12 Racecourse Mews Thirsk North Yorkshire YO7 1QG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Stephen Horley

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Mrs Eloise Marie Horley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 16/10/07 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 12/10/06 from: 91A long street thirsk north yorkshire YO7 1AS

Documents

View document PDF

Incorporation company

Date: 13 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE SERVICES 1 LTD

14 ST MATTHEWS CLOSE,NUNEATON,CV10 8RG

Number:10611749
Status:ACTIVE
Category:Private Limited Company

BASE CLUB LTD

80-83 LONG LANE,LONDON,EC1A 9ET

Number:08792773
Status:ACTIVE
Category:Private Limited Company

INSHIRAH ENTERPRISES LIMITED

30 CHURCHILL DRIVE,STOURBRIDGE,DY8 4JR

Number:11033979
Status:ACTIVE
Category:Private Limited Company

KEMET ELECTRONICS LIMITED

SECOND FLOOR GROVE HOUSE 6 MERIDIANS CROSS,SOUTHAMPTON,SO14 3TJ

Number:02775957
Status:ACTIVE
Category:Private Limited Company

PUNK COUPLINGS LIMITED

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:08685926
Status:ACTIVE
Category:Private Limited Company

RATNAMS ENGINEERING LIMITED

25 CHARLOCK WAY,WATFORD,WD18 6JY

Number:07111634
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