Three Horse Shoes 2018 Limited

DataGardener
dissolved
Unknown

Three Horse Shoes 2018 Limited

01223315Private Limited With Share Capital

C/O Troy (Uk) Ltd, Skypark, 1 Tiger Moth Road, Exeter, EX52FW
Incorporated

18/08/1975

Company Age

50 years

Directors

2

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Three Horse Shoes 2018 Limited (01223315) is a private limited with share capital incorporated on 18/08/1975 (50 years old) and registered in exeter, EX52FW. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 18/08/1975
EX52FW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:22-07-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:10-06-2025
Gazette Notice Voluntary
Category:Gazette
Date:06-05-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:24-12-2019
Resolution
Category:Resolution
Date:22-05-2019
Auditors Resignation Company
Category:Auditors
Date:22-05-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-05-2019
Capital Cancellation Shares
Category:Capital
Date:30-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:30-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2018
Capital Cancellation Shares
Category:Capital
Date:20-07-2018
Capital Return Purchase Own Shares
Category:Capital
Date:20-07-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2018
Resolution
Category:Resolution
Date:26-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2018
Capital Cancellation Shares
Category:Capital
Date:30-01-2018
Capital Return Purchase Own Shares
Category:Capital
Date:30-01-2018
Resolution
Category:Resolution
Date:29-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:17-05-2017
Capital Cancellation Shares
Category:Capital
Date:04-05-2017
Capital Return Purchase Own Shares
Category:Capital
Date:04-05-2017
Resolution
Category:Resolution
Date:13-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:25-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:18-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Capital Allotment Shares
Category:Capital
Date:16-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Miscellaneous
Category:Miscellaneous
Date:11-04-2011
Miscellaneous
Category:Miscellaneous
Date:05-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2011
Termination Director Company With Name
Category:Officers
Date:12-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2011
Termination Director Company With Name
Category:Officers
Date:27-10-2010
Termination Director Company With Name
Category:Officers
Date:27-10-2010
Termination Director Company With Name
Category:Officers
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2010
Legacy
Category:Annual Return
Date:24-06-2009

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

1St Floor, Millbuck House, Corporation Street, Rugby, Warwickshire, CV212DW
Unit 4, Salisbury House, Centurion Business Park Bessemer Wa, Rotherham, South Yorkshire, S601FB
C/O Troy (Uk) Ltd, Skypark, 1 Tiger Moth Road, Exeter, Ex5 2Fw, EX52FWRegistered

Contact

01132822370
info@threehorseshoeslaleham.co.uk
threehorseshoeslaleham.co.uk
C/O Troy (Uk) Ltd, Skypark, 1 Tiger Moth Road, Exeter, EX52FW