About

Registered Number: 04926823
Date of Incorporation: 09/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2019 (5 years and 3 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Corporate Horizons (UK) Ltd was registered on 09 October 2003 and are based in Walsall in West Midlands, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The current directors of the organisation are Birkenhead, Paul, Birkenhead, Melanie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKENHEAD, Melanie Ann 09 October 2003 09 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BIRKENHEAD, Paul 09 October 2003 09 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2019
LIQ13 - N/A 11 December 2018
LIQ03 - N/A 11 June 2018
4.68 - Liquidator's statement of receipts and payments 03 November 2017
AD01 - Change of registered office address 05 January 2017
4.68 - Liquidator's statement of receipts and payments 30 December 2016
4.68 - Liquidator's statement of receipts and payments 30 December 2016
AA - Annual Accounts 26 November 2014
RESOLUTIONS - N/A 16 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2014
4.70 - N/A 16 April 2014
AR01 - Annual Return 04 November 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 18 April 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 28 October 2012
AR01 - Annual Return 28 October 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 17 October 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 16 October 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 30 October 2007
353 - Register of members 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
363a - Annual Return 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
DISS40 - Notice of striking-off action discontinued 21 November 2006
652C - Withdrawal of application for striking off 20 November 2006
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2006
652a - Application for striking off 15 August 2006
AA - Annual Accounts 13 June 2006
287 - Change in situation or address of Registered Office 26 April 2006
CERTNM - Change of name certificate 18 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 2005
363a - Annual Return 31 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2005
353 - Register of members 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
225 - Change of Accounting Reference Date 20 June 2005
363s - Annual Return 04 November 2004
CERTNM - Change of name certificate 26 May 2004
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.