HOLMDALE TECHNOLOGY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 03062400 |
Category | Private Limited Company |
Incorporated | 30 May 1995 |
Age | 29 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 13 days |
SUMMARY
HOLMDALE TECHNOLOGY MANAGEMENT LIMITED is an dissolved private limited company with number 03062400. It was incorporated 29 years, 3 days ago, on 30 May 1995 and it was dissolved 3 years, 7 months, 13 days ago, on 20 October 2020. The company address is 25a Pound Green, Guilden Morden 25a Pound Green, Guilden Morden, Herts, SG8 0JZ.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2020
Action Date: 05 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-05
Documents
Change account reference date company previous shortened
Date: 02 Apr 2020
Action Date: 05 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Christopher Stephen Hoad
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Miogin Hoad
Change date: 2010-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 May 2006
Category: Address
Type: 287
Description: Registered office changed on 03/05/06 from: 25 pound green guilden morden royston hertfordshire SG8 0JZ
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/98; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 20 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/97; no change of members
Documents
Accounts with accounts type full
Date: 10 Jul 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 11 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/96; full list of members
Documents
Resolution
Date: 30 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 19 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1995
Category: Capital
Type: 88(2)R
Description: Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 08/06/95 from: 25A priestgate peterborough cambs. PE1 1JL
Documents
Legacy
Date: 08 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jun 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/05/95
Documents
Resolution
Date: 06 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
REGAL HOUSE,MARLOW,SL7 1NB
Number: | 06421695 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CLIFTONVILLE COURT,NORTHAMPTON,NN1 5BY
Number: | 11928491 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL MEAT (SMITHFIELD) LIMITED
1ST FLOOR GLOBAL HOUSE,LONDON,N12 8NP
Number: | 01547227 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 YORK PLACE,EDINBURGH,EH1 3EP
Number: | SC242242 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE BUNGALOW POPLAR AVENUE,NR PRESTON,PR4 5PA
Number: | 08069960 |
Status: | ACTIVE |
Category: | Private Limited Company |
36-38 WESTBOURNE GROVE,LONDON,W2 5SH
Number: | 07442799 |
Status: | ACTIVE |
Category: | Private Limited Company |