HOLDITCH ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 08679641 |
Category | Private Limited Company |
Incorporated | 06 Sep 2013 |
Age | 10 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 04 Dec 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 04 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 26 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 26 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 26 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 08 Nov 2017
Action Date: 06 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-06
Capital : 1 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
43 QUEEN SQUARE,BRISTOL,BS1 4QP
Number: | 03791857 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYSHON WAY,BRYNCETHIN,CF32 9AZ
Number: | 10820711 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 FORAGE LANE,WARMINSTER,BA12 0DH
Number: | 11665407 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B EASTERN PARK,LICHFIELD,WS13 7SY
Number: | 09215500 |
Status: | ACTIVE |
Category: | Private Limited Company |