- Company Overview for HOLDERNESS CARS LIMITED (06151561)
- Filing history for HOLDERNESS CARS LIMITED (06151561)
- People for HOLDERNESS CARS LIMITED (06151561)
- More for HOLDERNESS CARS LIMITED (06151561)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 |
Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-06-07
|
|
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr John Patrick Scott on 12 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Gary Stanley Scott on 12 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Apr 2008 | 363a | Return made up to 12/03/08; full list of members | |
01 Apr 2008 | 288c | Director's Change of Particulars / gary scott / 01/12/2007 / HouseName/Number was: , now: 23; Street was: 23 manor garth, now: manor garth; Region was: north humberside, now: east yorkshire | |
28 Apr 2007 | 88(2)R | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 | |
21 Mar 2007 | 288a | New director appointed | |
21 Mar 2007 | 288a | New director appointed | |
21 Mar 2007 | 288a | New secretary appointed | |
21 Mar 2007 | 287 | Registered office changed on 21/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
21 Mar 2007 | 288b | Director resigned | |
21 Mar 2007 | 288b | Secretary resigned | |
12 Mar 2007 | NEWINC | Incorporation |