THE HOLDER GROUP LTD
Status | DISSOLVED |
Company No. | 08448683 |
Category | Private Limited Company |
Incorporated | 18 Mar 2013 |
Age | 11 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 29 Dec 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Resolution
Date: 24 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 19 Jan 2018
Action Date: 15 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-15
Capital : 200 GBP
Documents
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
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
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
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
Resolution
Date: 08 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
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 |
277 STOCKPORT ROAD,ASHTON-UNDER-LYNE,OL7 0NT
Number: | 11514714 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
1-5 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EG
Number: | 10139432 |
Status: | ACTIVE |
Category: | Private Limited Company |