- Company Overview for HOLFORD CONTRACTS LIMITED (03661979)
- Filing history for HOLFORD CONTRACTS LIMITED (03661979)
- People for HOLFORD CONTRACTS LIMITED (03661979)
- Charges for HOLFORD CONTRACTS LIMITED (03661979)
- Insolvency for HOLFORD CONTRACTS LIMITED (03661979)
- More for HOLFORD CONTRACTS LIMITED (03661979)
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
|
|
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 |