Advanced company searchLink opens in new window

HOLFORD CONTRACTS LIMITED

Company number 03661979

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)
29 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2013 4.68 Liquidators' statement of receipts and payments to 16 April 2013
29 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Nov 2012 4.68 Liquidators' statement of receipts and payments to 26 October 2012
16 May 2012 4.68 Liquidators' statement of receipts and payments to 26 April 2012
31 Oct 2011 4.68 Liquidators' statement of receipts and payments to 26 October 2011
11 May 2011 4.68 Liquidators' statement of receipts and payments to 26 April 2011
17 Nov 2010 4.68 Liquidators' statement of receipts and payments to 26 October 2010
19 Nov 2009 600 Appointment of a voluntary liquidator
19 Nov 2009 4.20 Statement of affairs with form 4.19
05 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-27
05 Nov 2009 AD01 Registered office address changed from Grindley House Farm Stowe by Chatley Nr Stafford Staffordshire ST18 0LR on 5 November 2009
27 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Aug 2009 288b Appointment Terminated Director timothy wood
21 May 2009 AA Total exemption small company accounts made up to 31 January 2009
06 May 2009 395 Particulars of a mortgage or charge / charge no: 7
18 Feb 2009 363a Return made up to 05/11/08; full list of members
27 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
26 Nov 2007 288a New director appointed
19 Nov 2007 363s Return made up to 05/11/07; full list of members
19 Nov 2007 363(288) Secretary's particulars changed;director's particulars changed
19 Dec 2006 287 Registered office changed on 19/12/06 from: crab tree farm park lane stockwell heath colton rugeley staffordshire WS15 3LX
06 Dec 2006 363s Return made up to 05/11/06; full list of members
06 Dec 2006 288a New director appointed