- Company Overview for HOLT KIPPAX LIMITED (09276945)
- Filing history for HOLT KIPPAX LIMITED (09276945)
- People for HOLT KIPPAX LIMITED (09276945)
- More for HOLT KIPPAX LIMITED (09276945)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2017 | DS01 | Application to strike the company off the register | |
21 Dec 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
21 Apr 2015 | AD01 | Registered office address changed from C/O Gp Bullhound 1 New York Street Manchester M1 4HD England to 33 Delahays Drive Hale Altrincham Cheshire WA15 8DR on 21 April 2015 | |
02 Apr 2015 | SH02 | Sub-division of shares on 17 March 2015 | |
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2015 | CERTNM |
Company name changed beech tree private equity LIMITED\certificate issued on 28/03/15
|
|
28 Mar 2015 | CONNOT | Change of name notice | |
24 Oct 2014 | CERTNM |
Company name changed beechtree private equity LIMITED\certificate issued on 24/10/14
|
|
23 Oct 2014 | AD01 | Registered office address changed from 33 Delahays Drive Hale Altrincham Cheshire WA15 8DR United Kingdom to C/O Gp Bullhound 1 New York Street Manchester M1 4HD on 23 October 2014 | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|