Advanced company searchLink opens in new window

HORNTON STONE COMPANY LIMITED

Company number 06768719

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)
04 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
14 May 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jan 2013 TM01 Termination of appointment of Peter Peirson as a director
02 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for John Stanley-Harlow on 9 December 2011
21 Dec 2011 CH01 Director's details changed for Peter Robert Peirson on 9 December 2011
10 May 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Feb 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
19 May 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Peter Robert Peirson on 1 October 2009
04 Jan 2010 CH01 Director's details changed for John Stanley-Harlow on 1 October 2009
09 Feb 2009 287 Registered office changed on 09/02/2009 from greenway house sugarswell business park shenington, banbury oxon OX15 6HW
09 Feb 2009 225 Accounting reference date extended from 31/12/2009 to 31/01/2010
09 Feb 2009 288a Director appointed peter robert peirson
09 Feb 2009 88(2) Ad 09/12/08\gbp si 99@1=99\gbp ic 1/100\
09 Feb 2009 MEM/ARTS Memorandum and Articles of Association
09 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2008 287 Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD