Advanced company searchLink opens in new window

HOLDCO JUNE 2012 LIMITED

Company number 08102029

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)
24 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 July 2017
03 Jan 2018 4.68 Liquidators' statement of receipts and payments to 24 July 2016
03 Jan 2018 4.68 Liquidators' statement of receipts and payments to 24 July 2015
03 Jan 2018 4.68 Liquidators' statement of receipts and payments to 24 July 2014
03 Jan 2018 4.68 Liquidators' statement of receipts and payments to 24 July 2013
28 Nov 2012 AD01 Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 28 November 2012
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2012 AD01 Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England on 1 August 2012
31 Jul 2012 4.70 Declaration of solvency
31 Jul 2012 600 Appointment of a voluntary liquidator
31 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 100.00
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jun 2012 NEWINC Incorporation