- Company Overview for HOLLAND DAMP PROOFING UK LIMITED (03880387)
- Filing history for HOLLAND DAMP PROOFING UK LIMITED (03880387)
- People for HOLLAND DAMP PROOFING UK LIMITED (03880387)
- Insolvency for HOLLAND DAMP PROOFING UK LIMITED (03880387)
- More for HOLLAND DAMP PROOFING UK LIMITED (03880387)
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) |
---|---|---|---|
22 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2016 | DS02 | Withdraw the company strike off application | |
03 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | AD01 | Registered office address changed from Nook House Church Lane Hargrave Chester Cheshire CH3 7RL England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 1 April 2016 | |
30 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Nov 2013 | DS01 | Application to strike the company off the register | |
01 Nov 2013 | AD01 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG on 1 November 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Dec 2012 | AR01 |
Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
29 Mar 2011 | TM02 | Termination of appointment of Andrew Windsor as a secretary | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Evert Frederick De Graaf on 15 January 2010 |