- Company Overview for HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED (05009674)
- Filing history for HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED (05009674)
- People for HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED (05009674)
- Charges for HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED (05009674)
- More for HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED (05009674)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | AR01 |
Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-02-23
|
|
23 Feb 2011 | CH01 | Director's details changed for Mr Timothy Nicholas Gledhill on 8 January 2011 | |
29 Jul 2010 | TM01 | Termination of appointment of Richard Mann as a director | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Richard Edward Mann on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Antonio Zito on 12 January 2010 | |
07 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 30 June 2009 | |
24 Feb 2009 | 363a | Return made up to 08/01/09; full list of members | |
19 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2009 | 363a | Return made up to 08/01/08; full list of members | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from 35 scotgate road honley huddersfield west yorkshire HD9 6RE | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Jul 2008 | 288c | Director and secretary's change of particulars / timothy gledhill / 30/06/2008 | |
19 Nov 2007 | 288b | Director resigned | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |