HOLT STEEL AND PLASTIC LIMITED
Status | DISSOLVED |
Company No. | 08917719 |
Category | Private Limited Company |
Incorporated | 28 Feb 2014 |
Age | 10 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Nov 2023 |
Years | 6 months, 8 days |
SUMMARY
HOLT STEEL AND PLASTIC LIMITED is an dissolved private limited company with number 08917719. It was incorporated 10 years, 3 months, 2 days ago, on 28 February 2014 and it was dissolved 6 months, 8 days ago, on 22 November 2023. The company address is 21a Bore Street, Lichfield, WS13 6LZ, Staffordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2023
Action Date: 21 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-21
Documents
Liquidation voluntary statement of affairs
Date: 30 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ
Old address: 45 Durham Road Wednesbury West Midlands WS10 0SQ
Change date: 2021-11-25
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Cessation of a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen William Brookes
Cessation date: 2019-07-15
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Stephan Brookes
Notification date: 2019-07-15
Documents
Termination director company with name termination date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-15
Officer name: Stephen William Brookes
Documents
Appoint person director company with name date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-15
Officer name: Mr Stuart Stephan Brookes
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Some Companies
SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND
Number: | 11429962 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR H KUNDAJE AND DR R DHILLAN AND CO LIMITED
35A LINCOLN ROAD,PETERBOROUGH,PE6 7JS
Number: | 11644118 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR DEVELOPMENTS (U.K.) LIMITED
70 GROSVENOR STREET,,W1K 3JP
Number: | 01796492 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 11377960 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORE GLASS AND JOINERY LIMITED
UNIT 1, THE OLD CHAPEL SANDY LANE,RUNCORN,WA7 4EX
Number: | 06265801 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTHER HENS (CAMBRIDGE) LIMITED
6 MANOR MEWS, BRIDGE STREET,ST. IVES,PE27 5UW
Number: | 10704012 |
Status: | ACTIVE |
Category: | Private Limited Company |