- Company Overview for HOLFORD CONTRACTS (STAFFS) LIMITED (04424501)
- Filing history for HOLFORD CONTRACTS (STAFFS) LIMITED (04424501)
- People for HOLFORD CONTRACTS (STAFFS) LIMITED (04424501)
- Insolvency for HOLFORD CONTRACTS (STAFFS) LIMITED (04424501)
- More for HOLFORD CONTRACTS (STAFFS) LIMITED (04424501)
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 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2009 | |
16 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2009 | |
23 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2008 | |
09 Jun 2008 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2008 | |
04 Jan 2008 | 4.68 | Liquidators' statement of receipts and payments | |
29 Jun 2007 | 4.68 | Liquidators' statement of receipts and payments | |
04 Jan 2007 | 4.68 | Liquidators' statement of receipts and payments | |
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: 3 chapel court 42 holly walk warwickshire CV32 4YS | |
23 Jun 2006 | 4.68 | Liquidators' statement of receipts and payments | |
15 Jun 2005 | 287 | Registered office changed on 15/06/05 from: crabtree house park lane stockwell heath rugeley staffordshire WS15 3LX | |
10 Jun 2005 | 4.20 | Statement of affairs | |
10 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2005 | 600 | Appointment of a voluntary liquidator | |
26 May 2004 | 225 | Accounting reference date extended from 30/04/04 to 31/08/04 | |
06 Feb 2004 | AA | Accounts made up to 30 April 2003 | |
31 Aug 2003 | 363s | Return made up to 25/04/03; full list of members | |
09 Jan 2003 | CERTNM | Company name changed holford property LIMITED\certificate issued on 09/01/03 | |
15 May 2002 | 288a | New director appointed | |
15 May 2002 | 288a | New secretary appointed | |
15 May 2002 | 288a | New director appointed | |
07 May 2002 | 287 | Registered office changed on 07/05/02 from: somerset house 40-49 price street birmingham B4 6LZ | |
07 May 2002 | 288b | Director resigned | |
07 May 2002 | 88(2)R | Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 |