Advanced company searchLink opens in new window

HOLDCO 2009 LIMITED

Company number 06532402

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)
01 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jul 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
20 Jun 2012 LIQ MISC OC Court order insolvency:removal of liquidator
20 Jun 2012 4.40 Notice of ceasing to act as a voluntary liquidator
29 May 2012 AD01 Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012
01 Feb 2012 4.68 Liquidators' statement of receipts and payments to 13 January 2012
27 Jul 2011 4.68 Liquidators' statement of receipts and payments to 13 July 2011
02 Feb 2011 4.68 Liquidators' statement of receipts and payments to 13 January 2011
28 Jul 2010 4.68 Liquidators' statement of receipts and payments to 13 July 2010
23 Jul 2009 4.20 Statement of affairs with form 4.19
23 Jul 2009 600 Appointment of a voluntary liquidator
23 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-14
04 Jul 2009 287 Registered office changed on 04/07/2009 from bridge works hessle east yorkshire HU13 0TP
22 May 2009 288b Appointment Terminated Director Corporate Appointments LIMITED
22 May 2009 288b Appointment Terminated Secretary Secretarial Appointments LIMITED
27 Jan 2009 CERTNM Company name changed thompson technik group LIMITED\certificate issued on 28/01/09
17 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
22 May 2008 395 Particulars of a mortgage or charge / charge no: 1
20 May 2008 88(2) Ad 15/05/08 gbp si 1450000@1=1450000 gbp ic 300000/1750000
18 Apr 2008 288a Director appointed nabiel khan
18 Apr 2008 288a Director appointed richard clynes
18 Apr 2008 288a Secretary appointed stephen john wray
16 Apr 2008 287 Registered office changed on 16/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
10 Apr 2008 MA Memorandum and Articles of Association