Advanced company searchLink opens in new window

RM HORNE LTD

Company number 13679332

Filter by category

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2022 DS01 Application to strike the company off the register
19 Oct 2022 AD01 Registered office address changed from PO Box 4385 13679332: Companies House Default Address Cardiff CF14 8LH to Office 6 146-148 Bury Old Road Whitefield Manchester M45 6AT on 19 October 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
02 Sep 2022 AA Micro company accounts made up to 5 April 2022
24 May 2022 AA01 Previous accounting period shortened from 31 October 2022 to 5 April 2022
16 Mar 2022 RP05 Registered office address changed to PO Box 4385, 13679332: Companies House Default Address, Cardiff, CF14 8LH on 16 March 2022
11 Nov 2021 TM01 Termination of appointment of Michele Ashton as a director on 29 October 2021
10 Nov 2021 AP01 Appointment of Ms Rose Ann Villaluna as a director on 29 October 2021
05 Nov 2021 PSC07 Cessation of Michele Ashton as a person with significant control on 29 October 2021
04 Nov 2021 PSC01 Notification of Rose Ann Villaluna as a person with significant control on 29 October 2021
31 Oct 2021 AD01 Registered office address changed from 110C the Manor Billing Garden Village the Causeway Great Billing NN3 9EX United Kingdom to 3 Keble Way Owlsmoor Sandhurst GU47 0XA on 31 October 2021
14 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted