Advanced company searchLink opens in new window

HORNBY PARK PROPERTIES LIMITED

Company number 04932579

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)
30 Sep 2011 COCOMP Order of court to wind up
15 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2010 AA Total exemption full accounts made up to 31 October 2008
19 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-10-31
  • GBP 250
30 Oct 2009 AD01 Registered office address changed from Crest House 99a Fowler Street South Shields Tyne and Wear NE33 1NU on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Karon Brown on 15 October 2009
04 Jun 2009 287 Registered office changed on 04/06/2009 from woodfield house hornby park bedale north yorkshire DL8 1NN
12 Dec 2008 363a Return made up to 15/10/08; full list of members
12 Dec 2008 288b Appointment terminated director tanya cook
12 Dec 2008 288b Appointment terminated director mary anderton
07 Aug 2008 288b Appointment terminated secretary tanya cook
07 Aug 2008 288a Secretary appointed mr john manning
23 Oct 2007 363a Return made up to 15/10/07; full list of members
07 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
24 Nov 2006 363a Return made up to 15/10/06; full list of members
26 Apr 2006 AA Total exemption full accounts made up to 31 October 2005
03 Jan 2006 363a Return made up to 15/10/05; full list of members
17 Aug 2005 AA Total exemption full accounts made up to 31 October 2004
24 Jan 2005 363s Return made up to 15/10/04; full list of members
11 Jan 2005 88(2)R Ad 21/05/04--------- £ si 249@1=249 £ ic 1/250
15 Jul 2004 395 Particulars of mortgage/charge