Advanced company searchLink opens in new window

B & D HOLT COMMERCIALS LIMITED

Company number 05708003

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-19
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-19
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
  • GBP 1
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