Advanced company searchLink opens in new window

HOLDTREE LIMITED

Company number 03293241

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2012 DS01 Application to strike the company off the register
13 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
13 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
13 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
13 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
11 Sep 2012 TM01 Termination of appointment of Bernard Charles Ecclestone as a director on 10 August 2012
11 Sep 2012 TM01 Termination of appointment of Timothy Huish Gallico as a director on 10 August 2012
11 Sep 2012 TM01 Termination of appointment of Nicholas James Clarry as a director on 10 August 2012
20 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2012 AA Full accounts made up to 31 December 2011
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
09 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
07 Sep 2011 TM01 Termination of appointment of Stephen John Mullens as a director on 2 September 2011
17 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-09
17 Aug 2011 CONNOT Change of name notice
10 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-09
10 Aug 2011 CONNOT Change of name notice
04 Apr 2011 AA Full accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
24 May 2010 AA Full accounts made up to 31 December 2009
26 Jan 2010 AP01 Appointment of Mr Timothy Huish Gallico as a director
25 Jan 2010 TM01 Termination of appointment of Donald Mackenzie as a director
21 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders