Advanced company searchLink opens in new window

HOLDEN & SONS LIMITED

Company number 07528542

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)
09 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Apr 2016 AD01 Registered office address changed from 39 - 45 Edge Street Manchester M4 1HW to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Preston PR7 5PA on 4 April 2016
01 Apr 2016 4.20 Statement of affairs with form 4.19
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
30 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 75
28 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 75
03 Mar 2014 AD01 Registered office address changed from 18 Maplewood 117 Nell Lane Didsbury Greater Manchester M20 2DU on 3 March 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
11 Jun 2013 CH01 Director's details changed for Oliver Joseph Holden on 3 May 2013
11 Jun 2013 TM01 Termination of appointment of Timothy Holden as a director
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Mr Edward Peter Holden as a director
14 Mar 2012 AP01 Appointment of Mr Timothy Patrick Holden as a director
14 Mar 2012 CH01 Director's details changed for Oliver Joseph Holden on 1 April 2011
14 Mar 2012 AP01 Appointment of Mr Peter Alan Holden as a director
14 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted