THE HOLDER GROUP LTD

15 Cherry Holt Road, Bourne, PE10 9LA, England
StatusDISSOLVED
Company No.08448683
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 9 days

SUMMARY

THE HOLDER GROUP LTD is an dissolved private limited company with number 08448683. It was incorporated 11 years, 2 months, 14 days ago, on 18 March 2013 and it was dissolved 3 years, 2 months, 9 days ago, on 23 March 2021. The company address is 15 Cherry Holt Road, Bourne, PE10 9LA, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-15

Psc name: Mrs Victoria Holder

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-15

Psc name: Andrew Denne Holder

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-15

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: Mr Andrew Denne Holder

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

New address: 15 Cherry Holt Road Bourne PE10 9LA

Old address: 20 Malting Lane Isleham Ely Cambridgeshire CB7 5RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: 41 Railway Street Chatham Kent ME4 4RP United Kingdom

Change date: 2014-03-12

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACR TUNING LTD

1 SOUTH CALDEEN ROAD,COATBRIDGE,ML5 4EG

Number:SC467792
Status:ACTIVE
Category:Private Limited Company

AUTO SPORT ENGINEERING LIMITED

A S E BUILDING BRANDON ROAD,COVENTRY,CV3 2AH

Number:07148169
Status:ACTIVE
Category:Private Limited Company

BH PACKAGING SOLUTIONS LTD

277 STOCKPORT ROAD,ASHTON-UNDER-LYNE,OL7 0NT

Number:11514714
Status:ACTIVE
Category:Private Limited Company

CLINICA MATRIX LIMITED

36 RIDGWELL ROAD,LONDON,E16 3LN

Number:08670119
Status:ACTIVE
Category:Private Limited Company

MARKETHILL HORSE AND PONY DRIVING CLUB LIMITED

49 KILN AVENUE,CRAIGAVON,BT66 6FA

Number:NI029866
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S.J. MEDDLE HOLDINGS LIMITED

1-5 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EG

Number:10139432
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