Advanced company searchLink opens in new window

HOLBROOK GAS SERVICES LTD

Company number 09511142

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 April 2021
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 1 April 2020
29 Apr 2019 AD01 Registered office address changed from 10 Hemmells Basildon Essex SS15 6ED England to 21 Highfield Road Dartford Kent DA1 2JS on 29 April 2019
26 Apr 2019 LIQ02 Statement of affairs
26 Apr 2019 600 Appointment of a voluntary liquidator
26 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-02
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
04 Apr 2018 CH01 Director's details changed for Mrs Carrie Holbrook on 26 March 2018
04 Apr 2018 CH01 Director's details changed for Mr Adrian James Holbrook on 26 March 2018
04 Apr 2018 PSC04 Change of details for Mrs Carrie Holbrook as a person with significant control on 26 March 2018
04 Apr 2018 CH01 Director's details changed for Mrs Carrie Holbrook on 26 March 2018
04 Apr 2018 CH01 Director's details changed for Mr Adrian James Holbrook on 26 March 2018
04 Apr 2018 PSC04 Change of details for Mr Adrian James Holbrook as a person with significant control on 26 March 2018
04 Apr 2018 AD01 Registered office address changed from 3 Burleigh Close Billericay Essex CM12 0YG England to 10 Hemmells Basildon Essex SS15 6ED on 4 April 2018
09 Nov 2017 AAMD Amended micro company accounts made up to 31 March 2017
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
04 Oct 2017 AP01 Appointment of Mrs Carrie Holbrook as a director on 27 March 2017
07 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
04 Apr 2017 CH01 Director's details changed for Mr Adrian James Holbrook on 4 April 2017
04 Apr 2017 CH01 Director's details changed for Mr Adrian James Holbrook on 4 December 2016
04 Apr 2017 AD01 Registered office address changed from 7 Whiteways Billericay Essex CM11 1EY United Kingdom to 3 Burleigh Close Billericay Essex CM12 0YG on 4 April 2017