HOLDROKEVIC LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10936058
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 16 days

SUMMARY

HOLDROKEVIC LTD is an dissolved private limited company with number 10936058. It was incorporated 6 years, 8 months, 17 days ago, on 29 August 2017 and it was dissolved 3 years, 7 months, 16 days ago, on 29 September 2020. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-24

Psc name: Elizabeth Penelope Westhead

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Old address: 5 Queen Street Norwich Norfolk NR2 4TL England

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-24

Psc name: Jo-Ann Mendoza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: 5 Queen Street Norwich Norfolk NR2 4TL

Old address: 230 County Road Walton Liverpool L4 5PJ England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-24

Officer name: Elizabeth Penelope Westhead

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-24

Officer name: Mrs Jo Ann Mendoza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP

Change date: 2017-10-20

New address: 230 County Road Walton Liverpool L4 5PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP

Change date: 2017-10-11

Old address: 73 Worcester Road Blackpool FY3 9SY United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANZ ACCOUNTS LTD

11 MELDRUMS GROVE,ALTRINCHAM,WA14 1AF

Number:10993131
Status:ACTIVE
Category:Private Limited Company

FISHING MANAGEMENT SERVICES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL016727
Status:ACTIVE
Category:Limited Partnership

HAPPY DAYS OSC GIFFNOCK LTD

KILMARTIN PLACE,UDDINGSTON,G71 5PH

Number:SC589405
Status:ACTIVE
Category:Private Limited Company

KJAS CONSULTING LIMITED

19 NUTKINS WAY,CHESHAM,HP5 2BE

Number:06998628
Status:ACTIVE
Category:Private Limited Company

SHEARWATER DRAINAGE SERVICES LIMITED

ORBITAL HOUSE, 20,ROMFORD,RM1 3PJ

Number:03076602
Status:ACTIVE
Category:Private Limited Company

T.R. TECHNOLOGY LIMITED

55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH

Number:06092168
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