Advanced company searchLink opens in new window

HOLDMILE LIMITED

Company number 04136708

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 February 2022
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
15 Mar 2019 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to C/O Duff & Phelps Ltd., the Shard 32 London Bridge Street London SE1 9SG on 15 March 2019
14 Mar 2019 600 Appointment of a voluntary liquidator
14 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-27
14 Mar 2019 LIQ01 Declaration of solvency
29 Jan 2019 MR04 Satisfaction of charge 3 in full
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
18 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 10 April 2017
13 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
13 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
21 Jul 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
04 Jul 2013 AA Full accounts made up to 31 December 2012