Advanced company searchLink opens in new window

HORIZON LEISURE (SUSSEX) LIMITED

Company number 03003804

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Oct 2019 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 8 October 2019
07 Oct 2019 LIQ02 Statement of affairs
07 Oct 2019 600 Appointment of a voluntary liquidator
07 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-19
15 Aug 2019 CH01 Director's details changed for Mr Donald Joseph Golbeck on 15 August 2019
05 Mar 2019 TM02 Termination of appointment of Deborah Christine White as a secretary on 7 February 2019
05 Mar 2019 TM01 Termination of appointment of Ian Neil John White as a director on 7 February 2019
05 Mar 2019 AP01 Appointment of Mr Donald Joseph Golbeck as a director on 7 February 2019
09 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
09 Jan 2019 CH01 Director's details changed for Mr Ian Neil John White on 9 January 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with updates
13 Feb 2018 PSC02 Notification of Cera Finance House Uk as a person with significant control on 6 April 2016
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
31 Jan 2017 CH03 Secretary's details changed for Deborah Christine White on 1 December 2016
31 Jan 2017 CH01 Director's details changed for Mr Ian Neil John White on 1 December 2016
10 Dec 2016 MR04 Satisfaction of charge 1 in full
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 220,100
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 220,100
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 220,100