Advanced company searchLink opens in new window

HORIZON HEALTH CHOICES LIMITED

Company number 05819620

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)
20 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 11 January 2019
24 May 2018 AD01 Registered office address changed from C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018
29 Jan 2018 600 Appointment of a voluntary liquidator
12 Jan 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Jul 2017 AM10 Administrator's progress report
27 Mar 2017 2.23B Result of meeting of creditors
23 Feb 2017 2.17B Statement of administrator's proposal
09 Jan 2017 AD01 Registered office address changed from Gilbert Hitchock House 21 Kimbolton Road Bedford Health Village Bedford MK40 2AW England to C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 January 2017
04 Jan 2017 2.12B Appointment of an administrator
01 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 240
08 Jun 2016 AD02 Register inspection address has been changed from Enhanced Services Centre 3 Kimbolton Road Bedford Bedfordshire MK40 2NT England to Gilbert Hitchcock House 21 Kimbolton Road Bedford MK40 2AW
08 Jun 2016 TM01 Termination of appointment of Simon Peter Marner as a director on 12 January 2016
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AD01 Registered office address changed from Enhanced Services Centre Bedford Health Village 3 Kimbolton Road Bedford Bedfordshire MK40 2NT to Gilbert Hitchock House 21 Kimbolton Road Bedford Health Village Bedford MK40 2AW on 2 November 2015
30 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for John Rochford
18 Jun 2015 AP01 Appointment of Dr Giles Limond as a director on 13 March 2015
16 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 240
13 Jun 2015 AP01 Appointment of Dr John Goulding as a director on 4 April 2015
13 Jun 2015 AP01 Appointment of Dr Simon Rogers as a director on 23 March 2015
13 Jun 2015 AP01 Appointment of Dr John Rochford as a director on 31 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30TH July 2015
13 Jun 2015 AP01 Appointment of Dr Navita Srivastava as a director on 16 March 2015
13 Jun 2015 AP01 Appointment of Dr Sarah Hood as a director on 30 March 2015