Advanced company searchLink opens in new window

HOLDEN VALE (CONFERENCE CENTRE) LIMITED

Company number 03698815

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 3.6 Receiver's abstract of receipts and payments to 5 August 2016
15 Aug 2016 RM02 Notice of ceasing to act as receiver or manager
15 Aug 2016 3.6 Receiver's abstract of receipts and payments to 16 March 2016
31 Jul 2015 AP03 Appointment of Nycola Eunice Powell as a secretary on 21 July 2015
31 Jul 2015 TM02 Termination of appointment of Vernon David Powell as a secretary on 21 July 2015
31 Jul 2015 TM01 Termination of appointment of Vernon David Powell as a director on 21 July 2015
30 Mar 2015 RM01 Appointment of receiver or manager
02 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 66,000
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jul 2014 AD01 Registered office address changed from 18 Sunny Bank Road Helmshore Rossendale Lancashire BB4 4PF to 1 Grange Crescent Rossendale Lancashire BB4 7QT on 19 July 2014
12 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 66,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
23 Jan 2010 CH01 Director's details changed for Vernon Powell on 21 January 2010
23 Jan 2010 CH01 Director's details changed for Nycola Eunice Powell on 21 January 2010
11 Jan 2010 AD01 Registered office address changed from Holcombe Road Helmshore Rossendale Lancashire BB4 4NF on 11 January 2010
21 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009