HOLTBYS LTD
Status | DISSOLVED |
Company No. | 06879299 |
Category | Private Limited Company |
Incorporated | 16 Apr 2009 |
Age | 15 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 14 days |
SUMMARY
HOLTBYS LTD is an dissolved private limited company with number 06879299. It was incorporated 15 years, 1 month, 15 days ago, on 16 April 2009 and it was dissolved 4 years, 8 months, 14 days ago, on 17 September 2019. The company address is Rowley Ward Tower House Rowley Ward Tower House, York, YO1 9SB, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 25 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: 02 Jun 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 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: 12 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change person secretary company with change date
Date: 12 May 2015
Action Date: 20 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-20
Officer name: Mrs Janet Hotlby
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 20 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Holtby
Change date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
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: 18 Sep 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-04
Old address: 145a Ashley Road Hale Altrincham Cheshire WA14 2UW United Kingdom
New address: Rowley Ward Tower House 4 Tower Street York North Yorkshire Yo19 5B
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
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: 13 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Certificate change of name company
Date: 03 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holtby consulting LIMITED\certificate issued on 03/10/12
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
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: 14 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
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: 12 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change of name notice
Date: 01 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 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: 07 May 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Holtby
Change date: 2010-04-16
Documents
Change person secretary company with change date
Date: 07 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janet Holtby
Change date: 2010-04-16
Documents
Some Companies
HERBERT HOUSE,SOUTHALL,UB1 1JY
Number: | 11094167 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIQC MANAGEMENT EXCELLENCE LIMITED
REGUS HOUSE,CARDIFF,CF10 4RU
Number: | 05324426 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10840598 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 11, FIFE REMEWABLES INNOVATION CENTRE AJAX WAY,LEVEN,KY8 3RS
Number: | SC361202 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 SALFORD WAY,SWADLINCOTE,DE11 9TU
Number: | 11749641 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUCTION EXCAVATOR SOLUTIONS LIMITED
UNIT 1 BEDFORD ROAD ROXTON UNIT 1,ROXTON,MK44 3ET
Number: | 08460792 |
Status: | ACTIVE |
Category: | Private Limited Company |