HOLDITCH ENGINEERING LIMITED

Th Chancery Th Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.08679641
CategoryPrivate Limited Company
Incorporated06 Sep 2013
Age10 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution04 Dec 2020
Years3 years, 6 months, 3 days

SUMMARY

HOLDITCH ENGINEERING LIMITED is an dissolved private limited company with number 08679641. It was incorporated 10 years, 9 months, 1 day ago, on 06 September 2013 and it was dissolved 3 years, 6 months, 3 days ago, on 04 December 2020. The company address is Th Chancery Th Chancery, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 04 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2019

Action Date: 13 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: Unit 2 Rafferty Bus Park Sneyd Trading Estate Burslem Stoke-on-Trent ST6 2EB England

New address: Th Chancery 58 Spring Gardens Manchester M2 1EW

Change date: 2018-09-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Old address: 50 London Road Newcastle Under Lyme Staffordshire ST5 1LL

New address: Unit 2 Rafferty Bus Park Sneyd Trading Estate Burslem Stoke-on-Trent ST6 2EB

Change date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-06

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Welsh

Notification date: 2017-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Welsh

Cessation date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Welsh

Termination date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-06

Officer name: Mr John Welsh

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Incorporation company

Date: 06 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROSAFE LIMITED

43 QUEEN SQUARE,BRISTOL,BS1 4QP

Number:03791857
Status:ACTIVE
Category:Private Limited Company

BOE'S BEAUTY LIMITED

19 LEYSHON WAY,BRYNCETHIN,CF32 9AZ

Number:10820711
Status:ACTIVE
Category:Private Limited Company

C4CONTROLS LTD

ST MARYS CHAMBERS,GUILDFORD,GU1 3UA

Number:09843792
Status:ACTIVE
Category:Private Limited Company

JS COMPLETE INSTALLATIONS LIMITED

LAUREL BANK PAINTERS LANE, FAULS GREEN,WHITCHURCH,SY13 2AT

Number:08892939
Status:ACTIVE
Category:Private Limited Company

LMPTECH LTD

2 FORAGE LANE,WARMINSTER,BA12 0DH

Number:11665407
Status:ACTIVE
Category:Private Limited Company

NRG PIPELINE LTD

6B EASTERN PARK,LICHFIELD,WS13 7SY

Number:09215500
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