- Company Overview for HOLGATE & FRENCH (SHELFORD) LIMITED (01475854)
- Filing history for HOLGATE & FRENCH (SHELFORD) LIMITED (01475854)
- People for HOLGATE & FRENCH (SHELFORD) LIMITED (01475854)
- Charges for HOLGATE & FRENCH (SHELFORD) LIMITED (01475854)
- Insolvency for HOLGATE & FRENCH (SHELFORD) LIMITED (01475854)
- More for HOLGATE & FRENCH (SHELFORD) LIMITED (01475854)
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
|
|
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
|
|
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 |