- Company Overview for B & D HOLT COMMERCIALS LIMITED (05708003)
- Filing history for B & D HOLT COMMERCIALS LIMITED (05708003)
- People for B & D HOLT COMMERCIALS LIMITED (05708003)
- Insolvency for B & D HOLT COMMERCIALS LIMITED (05708003)
- More for B & D HOLT COMMERCIALS LIMITED (05708003)
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) |
---|---|---|---|
13 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2012 | |
15 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2011 | |
13 Sep 2010 | AD01 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 13 September 2010 | |
08 Sep 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
31 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
15 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2010 | AR01 |
Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-05-12
|
|
12 May 2010 | CH01 | Director's details changed for Mr David Rodney Holt on 1 January 2010 | |
12 May 2010 | CH01 | Director's details changed for Beverley James Holt on 1 January 2010 | |
12 May 2010 | AD01 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 12 May 2010 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
19 Jun 2009 | 288c | Director's Change of Particulars / david holt / 01/06/2007 / HouseName/Number was: , now: 58; Street was: 11 lower meadow, now: lower meadow; Area was: edgeworth, now: turton; Region was: lancashire, now: | |
16 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
14 Nov 2008 | 363a | Return made up to 13/02/08; full list of members | |
14 Nov 2008 | 288c | Director's Change of Particulars / david holt / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 58 church street, now: lower meadow; Area was: horwich, now: turton; Region was: , now: lancashire; Post Code was: BL6 6AB, now: BL7 0DQ; Country was: , now: united kingdom | |
06 Mar 2007 | 363a | Return made up to 13/02/07; full list of members |