Advanced company searchLink opens in new window

HOLWORTH LTD

Company number 09758254

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
19 Apr 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 April 2023
19 Apr 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 19 April 2023
19 Apr 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023
19 Apr 2023 PSC07 Cessation of Shane Cassidy as a person with significant control on 11 March 2023
19 Apr 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023
19 Apr 2023 TM01 Termination of appointment of Shane Cassidy as a director on 11 March 2023
19 Apr 2023 AD01 Registered office address changed from 5 Sycamore Lodge Sunbury on Thames TW16 7DR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 April 2023
09 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
01 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
02 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Oct 2020 AD01 Registered office address changed from 209 Old Church Road Coventry CV6 7DZ United Kingdom to 5 Sycamore Lodge Sunbury on Thames TW16 7DR on 30 October 2020
30 Oct 2020 PSC01 Notification of Shane Cassidy as a person with significant control on 12 October 2020
30 Oct 2020 AP01 Appointment of Mr Shane Cassidy as a director on 12 October 2020
30 Oct 2020 PSC07 Cessation of Alex Oancea as a person with significant control on 12 October 2020
30 Oct 2020 TM01 Termination of appointment of Alex Oancea as a director on 12 October 2020
16 Sep 2020 TM01 Termination of appointment of Anca Gavrila as a director on 28 August 2020
16 Sep 2020 PSC07 Cessation of Anca Gavrila as a person with significant control on 28 August 2020
16 Sep 2020 AD01 Registered office address changed from 10 Holywell Way Staines-upon- Thames TW19 7SH United Kingdom to 209 Old Church Road Coventry CV6 7DZ on 16 September 2020
16 Sep 2020 AP01 Appointment of Mr Alex Oancea as a director on 28 August 2020
16 Sep 2020 PSC01 Notification of Alex Oancea as a person with significant control on 28 August 2020