HOLMATRO UK LIMITED

1-4 London Road, Spalding, PE11 2TA, Lincolnshire
StatusDISSOLVED
Company No.07064876
CategoryPrivate Limited Company
Incorporated03 Nov 2009
Age14 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution15 Nov 2023
Years6 months, 2 days

SUMMARY

HOLMATRO UK LIMITED is an dissolved private limited company with number 07064876. It was incorporated 14 years, 6 months, 14 days ago, on 03 November 2009 and it was dissolved 6 months, 2 days ago, on 15 November 2023. The company address is 1-4 London Road, Spalding, PE11 2TA, Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

New address: 1-4 London Road Spalding Lincolnshire PE11 2TA

Old address: Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-17

Officer name: Holmatro Rescue Equipment Bv

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 07 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Address

Type: AD01

Old address: Unit 6 Easter Park Lenton Lane Nottingham Nottinghamshire NG7 2PX

Change date: 2021-12-24

New address: Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-03-18

Officer name: Holmatro Rescue Equipment Bv

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 08 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Legacy

Date: 02 Jan 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr bert jan marie willems

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 05 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-06

Psc name: Holmatro Rescue Equipment Bv

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Holmatro Nl B.V.

Notification date: 2017-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-17

Officer name: Crescent Hill Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Dec 2014

Category: Address

Type: AD02

Old address: C/O Geldards Llp the Arc Enterprise Way Nottingham NG2 1EN England

New address: Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crescent Hill Limited

Termination date: 2014-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Move registers to registered office company

Date: 12 Nov 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2011

Action Date: 29 Dec 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-12-29

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-16

Officer name: Mr Bert Jan Marie Willems

Documents

View document PDF

Change corporate director company with change date

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-11-16

Officer name: Holmatro Rescue Equipment Bv

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: the Arc Enterprise Way Nottingham Nottinghamshire NG2 1EN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crescent Hill Limited

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 03 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTONIAN LIMITED

THE GABLES,CARMARTHEN,SA32 8QD

Number:09642840
Status:ACTIVE
Category:Private Limited Company

CALEDONIAN BULK LIQUIDS LIMITED

OCEAN HOUSE,BRACKNELL,RG12 1AN

Number:01044846
Status:ACTIVE
Category:Private Limited Company

DONT STOP GOING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11765807
Status:ACTIVE
Category:Private Limited Company
Number:09272181
Status:ACTIVE
Category:Private Limited Company

PLIVA PHARMA LIMITED

RIDINGS POINT,CASTLEFORD,WF10 5HX

Number:02412478
Status:ACTIVE
Category:Private Limited Company

SPALDING INT MARKET LTD

13 STATION STREET,SPALDING,PE11 1EF

Number:11202897
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