Advanced company searchLink opens in new window

THE HORSE & JOCKEY (BINEGAR) LIMITED

Company number 04944551

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)
29 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jan 2017 AD01 Registered office address changed from Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 20 January 2017
16 Jan 2017 600 Appointment of a voluntary liquidator
16 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
12 Jan 2017 4.70 Declaration of solvency
22 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
17 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
10 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Dec 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Tonia James on 10 November 2009
18 Nov 2009 CH01 Director's details changed for Fraser Stuart James on 10 November 2009
07 Nov 2009 AD01 Registered office address changed from the Island House, Midsomer Norton, Radstock Somerset BA3 2DZ on 7 November 2009
12 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008