Advanced company searchLink opens in new window

HOLDSWORTH DESIGNS LIMITED

Company number 04850315

Filter by category

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)
07 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
20 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 31 May 2022
14 Jun 2021 AD01 Registered office address changed from 12 Greentrees Avenue Tonbridge TN10 4nd to 21 Highfield Road Dartford Kent DA1 2JS on 14 June 2021
09 Jun 2021 LIQ02 Statement of affairs
09 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-01
07 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jan 2020 CH01 Director's details changed for Miss Jade Nicola Holdsworth on 1 January 2020
13 Jan 2020 AP01 Appointment of Miss Jade Nicola Holdsworth as a director on 1 January 2020
01 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
17 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Nov 2015 CH01 Director's details changed for Mr Martyn Graham Holdsworth on 6 November 2015
06 Nov 2015 CH03 Secretary's details changed for Jean Ann Holdsworth on 6 November 2015
14 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014