Advanced company searchLink opens in new window

HOLMDALE SERVICES LIMITED

Company number 05245210

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)
12 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 2
23 Nov 2009 CH01 Director's details changed for Joshua Jacob Lipschitz on 23 November 2009
08 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008
08 Dec 2008 AA Total exemption small company accounts made up to 30 September 2007
31 Oct 2008 363a Return made up to 29/09/08; full list of members
06 Dec 2007 363s Return made up to 29/09/07; no change of members
12 Sep 2007 AA Total exemption small company accounts made up to 30 September 2006
11 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Nov 2006 AA Total exemption small company accounts made up to 30 September 2005
26 Oct 2006 363s Return made up to 29/09/06; full list of members
21 Oct 2005 363s Return made up to 29/09/05; full list of members
14 Apr 2005 88(2)R Ad 04/10/04--------- £ si 1@1=1 £ ic 1/2
14 Apr 2005 287 Registered office changed on 14/04/05 from: c/o a j braceiner & co, park house, russell gardens london NW11 9NJ
14 Apr 2005 288a New secretary appointed
14 Apr 2005 288a New director appointed
22 Oct 2004 CERTNM Company name changed holmedale services LIMITED\certificate issued on 22/10/04
04 Oct 2004 288b Secretary resigned
04 Oct 2004 288b Director resigned
29 Sep 2004 NEWINC Incorporation