HORSESHOE VEHICLE CONTRACTS LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-06-21 View Report
Dissolution. Dissolution application strike off company. 2022-06-10 View Report
Accounts. Legacy. 2021-08-19 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/21. 2021-08-19 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/02/21. 2021-08-19 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2020-07-17 View Report
Accounts. Legacy. 2020-07-17 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 29/02/20. 2020-07-17 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 29/02/20. 2020-07-17 View Report
Accounts. Accounts type dormant. 2019-11-19 View Report
Confirmation statement. Statement with updates. 2019-07-23 View Report
Officers. Officer name: Karen Anderson. Termination date: 2019-03-01. 2019-03-05 View Report
Officers. Officer name: Nicola Jane Carrington Loose. Appointment date: 2019-03-01. 2019-03-05 View Report
Persons with significant control. Change date: 2019-02-01. Psc name: Vans Direct Limited. 2019-02-01 View Report
Address. Change date: 2019-02-01. Old address: Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL. New address: Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA. 2019-02-01 View Report
Officers. Appointment date: 2019-01-04. Officer name: Karen Anderson. 2019-01-21 View Report
Persons with significant control. Cessation date: 2019-01-03. Psc name: Langley John Davies. 2019-01-18 View Report
Officers. Officer name: Mr David Paul Crane. Appointment date: 2019-01-04. 2019-01-18 View Report
Persons with significant control. Psc name: Vans Direct Limited. Notification date: 2019-01-03. 2019-01-18 View Report
Persons with significant control. Psc name: Jane Pocock. Cessation date: 2019-01-03. 2019-01-18 View Report
Officers. Officer name: Robert Thomas Forrester. Appointment date: 2019-01-04. 2019-01-18 View Report
Officers. Officer name: Karen Anderson. Appointment date: 2019-01-04. 2019-01-18 View Report
Officers. Termination date: 2019-01-04. Officer name: Jane Pocock. 2019-01-18 View Report
Officers. Officer name: Jane Pocock. Termination date: 2019-01-04. 2019-01-18 View Report
Accounts. Change account reference date company current extended. 2019-01-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Langley John Davies. 2019-01-03 View Report
Persons with significant control. Psc name: Miss Jane Pocock. Change date: 2016-04-06. 2019-01-03 View Report
Officers. Termination date: 2018-01-12. Officer name: Langley John Davies. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Accounts. Accounts type dormant. 2018-07-17 View Report
Officers. Change date: 2017-11-21. Officer name: Jane Pocock. 2017-11-27 View Report
Officers. Officer name: Mr Langley John Davies. Change date: 2017-11-21. 2017-11-27 View Report
Officers. Officer name: Miss Jane Pocock. Change date: 2017-11-21. 2017-11-27 View Report
Confirmation statement. Statement with no updates. 2017-07-18 View Report
Accounts. Accounts type dormant. 2017-03-23 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Accounts. Accounts type dormant. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-09-05 View Report
Address. New address: Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL. Old address: 3 Links Court Fortran Road Cardiff Cf3 Olt. Change date: 2015-09-05. 2015-09-05 View Report
Accounts. Accounts type dormant. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Accounts. Accounts type dormant. 2014-04-17 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Accounts. Change account reference date company current extended. 2012-08-20 View Report
Incorporation. Incorporation company. 2012-07-17 View Report