Advanced company searchLink opens in new window

HOLMWOOD MAINTENANCE & PLUMBING LIMITED

Company number 06255656

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Oct 2020 AD01 Registered office address changed from The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA to Coneyhurst Abinger Lane Abinger Common Dorking RH5 6JF on 15 October 2020
18 Jul 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Jul 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
17 Dec 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
17 Dec 2018 RT01 Administrative restoration application
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
06 Jun 2017 TM02 Termination of appointment of Colin Swift as a secretary on 31 May 2017
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
16 Aug 2016 CH01 Director's details changed for Stewart David Lucas on 6 April 2016
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1