HOLCO LIMITED
Status | DISSOLVED |
Company No. | 01599663 |
Category | Private Limited Company |
Incorporated | 24 Nov 1981 |
Age | 42 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 22 days |
SUMMARY
HOLCO LIMITED is an dissolved private limited company with number 01599663. It was incorporated 42 years, 6 months, 11 days ago, on 24 November 1981 and it was dissolved 3 years, 1 month, 22 days ago, on 13 April 2021. The company address is 6 Long Hey Road, Wirral, CH48 1LZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-18
New address: 6 Long Hey Road Wirral CH48 1LZ
Old address: 28 Church Road Upton Village Wirral Merseyside CH49 6JZ United Kingdom
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Change to a person with significant control
Date: 04 Jun 2019
Action Date: 30 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-30
Psc name: Mrs Lucia Beatrice Holmes
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-30
Officer name: Mrs Lucia Beatrice Holmes
Documents
Change person secretary company with change date
Date: 04 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lucia Beatrice Holmes
Change date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Old address: 5 Mortimer Street Hamilton Square Birkenhead Merseyside CH41 5EU
New address: 28 Church Road Upton Village Wirral Merseyside CH49 6JZ
Change date: 2018-12-10
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Holmes
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Gazette filings brought up to date
Date: 24 Mar 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 10 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/97; no change of members
Documents
Accounts with accounts type small
Date: 04 May 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/96; no change of members
Documents
Accounts with accounts type small
Date: 31 Mar 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 31 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/95; full list of members
Documents
Legacy
Date: 31 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/94; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/93; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 16 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 31 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 15 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 20/10/92; no change of members
Documents
Legacy
Date: 25 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 20/10/91; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type small
Date: 01 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 01 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 07 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/10/89; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 02 Nov 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 14 Sep 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 25 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 12 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 11 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
BROOKHOUSE (MANCHESTER) LIMITED
PROSPECT HOUSE,SALE,M33 6RH
Number: | 04262115 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WYCHWOOD PARK,WESTON,CW2 5GP
Number: | 07179133 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WARDOUR STREET,,W1F 0TD
Number: | 04976716 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTMAN COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED
DENFORD PROPERTY MANAGEMENT,73-75 MILLBROOK ROAD EAST,SO15 2SY
Number: | 03162405 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRY WOOD HOUSE,MARLOW,SL7 1NT
Number: | OC318467 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE CLARE PROPERTY COMPANY LIMITED
SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 03773594 |
Status: | ACTIVE |
Category: | Private Limited Company |