Advanced company searchLink opens in new window

HOLFORD CONTRACTS (STAFFS) LIMITED

Company number 04424501

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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