HOLT CONSULTING SERVICES LTD
Status | DISSOLVED |
Company No. | 06600468 |
Category | Private Limited Company |
Incorporated | 22 May 2008 |
Age | 16 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
HOLT CONSULTING SERVICES LTD is an dissolved private limited company with number 06600468. It was incorporated 16 years, 10 days ago, on 22 May 2008 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is 39 High Street 39 High Street, Buckingham, MK18 3PD.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous extended
Date: 10 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Anthony William Douglas Cattlin
Documents
Change person secretary company with change date
Date: 08 Jun 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Susan Lorraine Cattlin
Documents
Change registered office address company with date old address
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-13
Old address: Lower Barn Canal Road Thrupp Kidlington Oxfordshire OX5 1JQ England
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony William Douglas Cattlin
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Old address: 78 Coventry Street Brighton BN5 1PQ
Change date: 2010-07-06
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 20 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 20/07/2009 from lower barn canal road thrupp oxon OX5 1JQ
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed susan lorraine cattlin
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed anthony william douglas cattlin
Documents
Some Companies
88 ST.MARINS WAY,THETFORD,IP24 3QA
Number: | 09265581 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 FRIAR GATE,DERBYSHIRE,DE1 1FL
Number: | 06003833 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 WHARFEDALE BUSINESS PARK,BRADFORD,BD4 9RT
Number: | 05887858 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GERLACH CUSTOMS SERVICES UK LIMITED
OCEAN HOUSE,BRACKNELL,RG12 1AN
Number: | 08214408 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAZE PROPERTY MANAGEMENT LIMITED
88 RADLETT ROAD,ST. ALBANS,AL2 2LB
Number: | 04508069 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
339 NINE MILE RIDE,WOKINGHAM,RG40 3NH
Number: | OC361344 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |