- Company Overview for HOLME FARM TRANSPORT LIMITED (01373110)
- Filing history for HOLME FARM TRANSPORT LIMITED (01373110)
- People for HOLME FARM TRANSPORT LIMITED (01373110)
- Charges for HOLME FARM TRANSPORT LIMITED (01373110)
- More for HOLME FARM TRANSPORT LIMITED (01373110)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2022 | DS01 | Application to strike the company off the register | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
19 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 May 2019 | TM01 | Termination of appointment of Andrew Victor Charlton as a director on 30 April 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
04 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
20 Dec 2016 | AD02 | Register inspection address has been changed to C/O Kiril Mischeff Limited Enterprise House Carlton Road Worksop S81 7QF | |
27 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH03 | Secretary's details changed for Mr Alan Smith on 1 December 2015 | |
15 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Alan Smith on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Dimiter Alexandrov Mirchev on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Andrew Victor Charlton on 10 February 2015 |