- Company Overview for HOLDEN ALUMINIUM TECHNOLOGIES LIMITED (03538891)
- Filing history for HOLDEN ALUMINIUM TECHNOLOGIES LIMITED (03538891)
- People for HOLDEN ALUMINIUM TECHNOLOGIES LIMITED (03538891)
- Charges for HOLDEN ALUMINIUM TECHNOLOGIES LIMITED (03538891)
- More for HOLDEN ALUMINIUM TECHNOLOGIES LIMITED (03538891)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2017 | DS01 | Application to strike the company off the register | |
20 Oct 2016 | AP03 | Appointment of Mr Yann Beck as a secretary on 1 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of James Frederick Tate as a director on 30 September 2016 | |
20 Oct 2016 | TM02 | Termination of appointment of James Frederick Tate as a secretary on 30 September 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
04 May 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | SH20 | Statement by Directors | |
30 Nov 2015 | SH19 |
Statement of capital on 30 November 2015
|
|
30 Nov 2015 | CAP-SS | Solvency Statement dated 26/11/15 | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AP01 | Appointment of Mr Yann Pascal Marie Beck as a director on 11 November 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Jan 2015 | TM01 | Termination of appointment of Richard Williams as a director on 31 October 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of David Edward Humphries as a director on 30 November 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of David John Weatherall as a director on 23 October 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AP01 | Appointment of Mr Alain Roger Georges Couturier as a director | |
22 Apr 2014 | AP01 | Appointment of Mr James Frederick Tate as a director | |
22 Apr 2014 | AP01 | Appointment of Mr David Edward Humphries as a director | |
22 Apr 2014 | AP03 | Appointment of Mr James Frederick Tate as a secretary | |
17 Apr 2014 | AD01 | Registered office address changed from Linton Trading Estate Worcester Road Bromyard Herefordshire HR7 4QT on 17 April 2014 |