- Company Overview for HOLT PRODUCTIONS LIMITED (06529361)
- Filing history for HOLT PRODUCTIONS LIMITED (06529361)
- People for HOLT PRODUCTIONS LIMITED (06529361)
- Charges for HOLT PRODUCTIONS LIMITED (06529361)
- Insolvency for HOLT PRODUCTIONS LIMITED (06529361)
- More for HOLT PRODUCTIONS LIMITED (06529361)
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) |
---|---|---|---|
02 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 | |
03 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Aug 2013 | AD01 | Registered office address changed from The Old Stables Hendal Farm Cherry Gardens Hill Groombridge East Sussex TN3 9NU on 20 August 2013 | |
19 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | TM01 | Termination of appointment of Christopher Gerard Perkins as a director on 8 July 2013 | |
22 Apr 2013 | AR01 |
Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2013-04-22
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2013 | CERTNM |
Company name changed sterling northolt LIMITED\certificate issued on 22/03/13
|
|
22 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2011 | CH01 | Director's details changed for Mr Christopher Gerard Perkins on 12 April 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
01 Apr 2011 | CH01 | Director's details changed for Mr Christopher Gerard Perkins on 2 January 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mr Christopher Gerard Perkins on 2 January 2011 | |
01 Apr 2011 | TM02 | Termination of appointment of Christopher Perkins as a secretary | |
29 Mar 2011 | CERTNM |
Company name changed lr training systems LTD\certificate issued on 29/03/11
|
|
29 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr Christopher Gerard Perkins on 1 January 2010 |