Advanced company searchLink opens in new window

HOLME ENGINEERING LIMITED

Company number 06155413

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)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off 02/01/2009
25 Mar 2009 652a Application for striking-off
23 Feb 2009 AA Total exemption full accounts made up to 4 April 2008
12 Aug 2008 363a Return made up to 13/03/08; full list of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from new inn melmerby penrith cumbria CA10 1HE
11 Aug 2008 353 Location of register of members
11 Aug 2008 190 Location of debenture register
11 Aug 2008 288c Director's Change of Particulars / darren holme / 11/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: new inn, now: rectory dell; Post Code was: CA10 1HE, now: CA10 1HH; Country was: , now: united kingdom; Occupation was: director, now: aircraft engineer
11 Aug 2008 288c Secretary's Change of Particulars / nigel holme / 11/08/2008 / Title was: reverend, now: mr; HouseName/Number was: , now: 1; Street was: new inn house, now: rectory dell; Post Code was: CA10 1HE, now: CA10 1HH; Country was: , now: united kingdom; Occupation was: post master, now: community support worker
30 Apr 2007 287 Registered office changed on 30/04/07 from: new inn house melmerby penrith cumbria CA10 1HE
30 Apr 2007 288b Secretary resigned
26 Apr 2007 287 Registered office changed on 26/04/07 from: 8 the plain thornbury bristol BS35 2AG
26 Apr 2007 288a New secretary appointed
13 Mar 2007 NEWINC Incorporation