HIMAR HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 05352495 |
Category | Private Limited Company |
Incorporated | 04 Feb 2005 |
Age | 19 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2014 |
Years | 10 years, 3 months, 6 days |
SUMMARY
HIMAR HOLDINGS LIMITED is an dissolved private limited company with number 05352495. It was incorporated 19 years, 3 months, 27 days ago, on 04 February 2005 and it was dissolved 10 years, 3 months, 6 days ago, on 25 February 2014. The company address is 35 Westgate 35 Westgate, West Yorkshire, HD1 1PA.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Nov 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type dormant
Date: 21 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 21 Jan 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Accounts with made up date
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with made up date
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with made up date
Date: 04 Jun 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/07; no change of members
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 15 Feb 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/05/06--------- £ si 36000@1=36000 £ ic 120000/156000
Documents
Legacy
Date: 07 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/05/06--------- £ si 119900@1=119900 £ ic 100/120000
Documents
Legacy
Date: 07 Sep 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/05/06
Documents
Resolution
Date: 07 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/06; full list of members
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/10/05
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 07 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed objective strategies LIMITED\certificate issued on 07/04/05
Documents
Some Companies
UNIT 2,UFFCOTT,SN4 9NB
Number: | 06774711 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HILL RISE,CUFFLEY,EN6 4RG
Number: | 10981143 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HILL VIEW,HARTLEPOOL,TS25 2HA
Number: | 11778899 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BUCKWELLS FIELD,HERTFORD,SG14 3FF
Number: | 10106289 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMERTON BUSINESS CENTRE,HOCKLEY,SS5 4PJ
Number: | 08592046 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 PENTLAND CRESCENT,LARKHALL,ML9 1UP
Number: | SC619650 |
Status: | ACTIVE |
Category: | Private Limited Company |