Advanced company searchLink opens in new window

HOLDEN MEEHAN LIMITED

Company number 03365306

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)
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
  • GBP 7,511,210.1
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
  • LRESSP ‐ Special resolution to wind up
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