About

Registered Number: 06133889
Date of Incorporation: 01/03/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

 

Having been setup in 2007, Horton Landscaping Ltd are based in Preston, it's status is listed as "Liquidation". The business has one director listed as Gudgeon, Janet Lynn in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUDGEON, Janet Lynn 01 March 2007 - 1

Filing History

Document Type Date
LIQ10 - N/A 17 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2018
NDISC - N/A 14 August 2018
NDISC - N/A 14 August 2018
AM10 - N/A 26 July 2018
AM22 - N/A 26 July 2018
AM07 - N/A 10 April 2018
AD01 - Change of registered office address 16 March 2018
AM03 - N/A 13 March 2018
AM01 - N/A 13 March 2018
AA01 - Change of accounting reference date 24 November 2017
MR01 - N/A 13 November 2017
MR01 - N/A 21 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH03 - Change of particulars for secretary 14 March 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 16 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2017 Outstanding

N/A

A registered charge 19 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.