HORSE DEVELOPMENT LIMITED

Sovereign House 12 Warwick Street Sovereign House 12 Warwick Street, Coventry, CV5 6ET, West Midlands, United Kingdom
StatusDISSOLVED
Company No.10976414
CategoryPrivate Limited Company
Incorporated22 Sep 2017
Age6 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years2 years, 7 days

SUMMARY

HORSE DEVELOPMENT LIMITED is an dissolved private limited company with number 10976414. It was incorporated 6 years, 9 months, 13 days ago, on 22 September 2017 and it was dissolved 2 years, 7 days ago, on 28 June 2022. The company address is Sovereign House 12 Warwick Street Sovereign House 12 Warwick Street, Coventry, CV5 6ET, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Cox

Termination date: 2022-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Cox

Appointment date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Cook

Termination date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-26

Psc name: Mr Peter Michael Russell Norris

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Norris

Notification date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-26

Psc name: Mr Tim Hailstone

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Barry

Notification date: 2018-02-26

Documents

View document PDF

Resolution

Date: 23 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Barry

Appointment date: 2018-03-14

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-26

Capital : 167 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tim Hailstone

Notification date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Cook

Appointment date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-09-22

Documents

View document PDF

Incorporation company

Date: 22 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXAGENICA LIMITED

9 DEVONSHIRE SQUARE,LONDON,EC2M 4YF

Number:11749776
Status:ACTIVE
Category:Private Limited Company

EXPRESS STAFF LTD

2 GLADSTONE AVENUE,SOUTHALL,UB2 4HD

Number:11165466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLEET CCTV AND SECURITY LIMITED

17 RIVERSIDE INDUSTRIAL ESTATE,FARNHAM,GU9 7UG

Number:08658153
Status:ACTIVE
Category:Private Limited Company

GIBBS INVESTMENTS LIMITED

22 MELROSE ROAD,SOUTHAMPTON,SO15 7PA

Number:06485492
Status:ACTIVE
Category:Private Limited Company

HOST BIO-ENERGY UK LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:08963682
Status:ACTIVE
Category:Private Limited Company

SARAH DAWSON CONSULTANCY LIMITED

45 BATHURST WALK,IVER,SL0 9EE

Number:09240232
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