Advanced company searchLink opens in new window

HOLHE LTD

Company number 07459060

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 PSC01 Notification of Herbert Holy as a person with significant control on 12 October 2016
16 Mar 2018 PSC07 Cessation of Active Builders Limited as a person with significant control on 12 October 2016
17 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Oct 2016 TM02 Termination of appointment of Insolution Service Ltd as a secretary on 12 October 2016
11 Feb 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • EUR 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • EUR 1,000
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • EUR 1,000
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Herbert Holy on 19 November 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
10 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2010 NEWINC Incorporation