- Company Overview for HOLDEN MEEHAN LIMITED (03365306)
- Filing history for HOLDEN MEEHAN LIMITED (03365306)
- People for HOLDEN MEEHAN LIMITED (03365306)
- Charges for HOLDEN MEEHAN LIMITED (03365306)
- Insolvency for HOLDEN MEEHAN LIMITED (03365306)
- More for HOLDEN MEEHAN LIMITED (03365306)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2014 | |
19 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2013 | |
17 Sep 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
17 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2012 | |
23 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2011 | |
03 May 2011 | AR01 |
Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
|
|
03 May 2011 | AD02 | Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry Law 6 New Street Square London EC4A 3BF England | |
26 Apr 2011 | CH01 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 | |
20 Apr 2011 | CH01 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 | |
20 Apr 2011 | CH01 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Mr Nicholas Anton Anderson on 19 April 2011 | |
12 Jan 2011 | 4.70 | Declaration of solvency | |
10 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | AD01 | Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL United Kingdom on 10 January 2011 | |
03 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
26 May 2010 | CH01 | Director's details changed for Mr Andrew Charles Fisher on 10 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Nicholas Anton Anderson on 10 May 2010 | |
11 May 2010 | CH03 | Secretary's details changed for Mrs Jacqueline Anne Gregory on 10 May 2010 | |
10 May 2010 | CH03 | Secretary's details changed for Jacqueline Anne Gregory on 10 May 2010 | |
10 May 2010 | AD01 | Registered office address changed from Towry Law House Western Road Bracknell RG12 1TL on 10 May 2010 |