Advanced company searchLink opens in new window

CW HOLNESS HOLDINGS LIMITED

Company number 06334003

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2013 DS01 Application to strike the company off the register
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-08-22
  • GBP 7
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
23 Aug 2010 AD01 Registered office address changed from Nelson House Ravenscliffe Road Kidsgrove Stoke on Trent Staffordshire ST7 4HZ United Kingdom on 23 August 2010
23 Aug 2010 CH01 Director's details changed for Mr Carl Wayne Holness on 6 August 2010
10 Mar 2010 AD01 Registered office address changed from 479-481 High Street Tunstall ST6 5EP on 10 March 2010
06 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 7
06 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Oct 2009 AR01 Annual return made up to 6 August 2009 with full list of shareholders
29 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Aug 2008 363a Return made up to 06/08/08; full list of members
22 Aug 2008 288c Director's Change of Particulars / carl holness / 01/01/2008 / HouseName/Number was: , now: 5; Street was: 8 goldfinch road, now: rockside; Area was: packmoor, now: mow cop; Post Town was: stoke on trent, now: stoke-on-trent; Region was: , now: staffordshire; Post Code was: ST1 4GF, now: ST7 4PG; Country was: , now: united kingdom
22 Aug 2008 288c Secretary's Change of Particulars / sally fairish / 01/01/2008 / HouseName/Number was: , now: 5; Street was: 8 goldfinch road, now: rockside; Area was: , now: mow cop; Post Town was: packmoor, now: stoke-on-trent; Post Code was: ST7 4GF, now: ST7 4PG; Country was: , now: united kingdom
12 Dec 2007 225 Accounting reference date shortened from 31/08/08 to 31/03/08
01 Dec 2007 88(2)R Ad 22/11/07--------- £ si 1@1=1 £ ic 5/6
05 Nov 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2007 88(2)R Ad 07/08/07--------- £ si 3@1=3 £ ic 2/5
02 Oct 2007 288a New director appointed