About

Registered Number: 06809992
Date of Incorporation: 04/02/2009 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2017 (7 years and 7 months ago)
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

 

Nigel Horlock Ltd was registered on 04 February 2009 with its registered office in Eastleigh. This business has 2 directors listed as Horlock, Nigel, Horlock, Natashya in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORLOCK, Nigel 04 February 2009 - 1
HORLOCK, Natashya 04 February 2009 14 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2017
LIQ13 - N/A 04 June 2017
AD01 - Change of registered office address 18 April 2016
RESOLUTIONS - N/A 04 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2016
4.70 - N/A 01 April 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH03 - Change of particulars for secretary 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH03 - Change of particulars for secretary 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 24 October 2012
SH01 - Return of Allotment of shares 08 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 February 2011
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
288a - Notice of appointment of directors or secretaries 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
225 - Change of Accounting Reference Date 06 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.