- Company Overview for HOLDCO 2009 LIMITED (06532402)
- Filing history for HOLDCO 2009 LIMITED (06532402)
- People for HOLDCO 2009 LIMITED (06532402)
- Charges for HOLDCO 2009 LIMITED (06532402)
- Insolvency for HOLDCO 2009 LIMITED (06532402)
- More for HOLDCO 2009 LIMITED (06532402)
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
|
|
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 |