JUDITH HOLDER LIMITED

Okeford Sutton Lane Okeford Sutton Lane, Near Stanton Harcourt, OX29 5RU, Oxfordshire
StatusDISSOLVED
Company No.06392105
CategoryPrivate Limited Company
Incorporated08 Oct 2007
Age16 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 30 days

SUMMARY

JUDITH HOLDER LIMITED is an dissolved private limited company with number 06392105. It was incorporated 16 years, 8 months, 9 days ago, on 08 October 2007 and it was dissolved 2 years, 4 months, 30 days ago, on 18 January 2022. The company address is Okeford Sutton Lane Okeford Sutton Lane, Near Stanton Harcourt, OX29 5RU, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-14

New address: Okeford Sutton Lane Sutton Near Stanton Harcourt Oxfordshire OX29 5RU

Old address: Crossways Mill Street Islip Kidlington Oxfordshire OX5 2SZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Old address: 7 Loughbrow Park Hexham Northumberland NE46 2QD England

Change date: 2014-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-04

Old address: Mount Royal Allendale Road Hexham Northumberland NE46 2NJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-20

Old address: 23 Sicilian Avenue Intershore Suites Vernon House London E WC1A 2QS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Mrs Judith Anne Parker

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-08

Officer name: Michael John Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALERNO RAILWAY & ENGINEERING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11418962
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY PRODUCTIONS LIMITED

42-48 CHARLBERT STREET,LONDON,NW8 7BU

Number:02832781
Status:ACTIVE
Category:Private Limited Company

ICEQUIA LTD

09135496: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09135496
Status:ACTIVE
Category:Private Limited Company

LONDON SHADES LLP

76 NEW CAVENDISH STREET,LONDON,W1G 9TB

Number:OC416064
Status:ACTIVE
Category:Limited Liability Partnership

OAKTREND LIMITED

THE ESTATE OFFICE,6 HERTFORD STREET,W1J 7RE

Number:03184756
Status:ACTIVE
Category:Private Limited Company

THE PEJ CONSTRUCTION & MANAGEMENT LTD

6-7 CECIL SQUARE,MARGATE,CT9 1BD

Number:08307938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source