Advanced company searchLink opens in new window

HOLGATE & FRENCH (SHELFORD) LIMITED

Company number 01475854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Apr 2015 4.68 Liquidators' statement of receipts and payments to 26 March 2015
31 Mar 2014 4.20 Statement of affairs with form 4.19
31 Mar 2014 600 Appointment of a voluntary liquidator
31 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Mar 2014 AD01 Registered office address changed from 71a Newnham Street Ely Cambridge CB7 4PQ on 21 March 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 63
21 Aug 2013 CH03 Secretary's details changed for Anthony Winston French on 1 June 2013
21 Aug 2013 CH01 Director's details changed for Anthony Winston French on 1 June 2013
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
24 Sep 2012 AP01 Appointment of Jillian Kathleen French as a director
25 Jan 2012 CH01 Director's details changed for Anthony Winston French on 25 January 2012
24 Jan 2012 CH01 Director's details changed for Anthony Winston French on 24 January 2012
24 Jan 2012 CH03 Secretary's details changed for Anthony Winston French on 24 January 2012
21 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
13 Oct 2011 CH03 Secretary's details changed for Anthony Winston French on 20 September 2011
13 Oct 2011 CH01 Director's details changed for Anthony Winston French on 20 September 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Anthony Winston French on 29 September 2010
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009