Advanced company searchLink opens in new window

JAMES HOLDER LIMITED

Company number 05261462

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)
25 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
02 Oct 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
25 Apr 2013 4.68 Liquidators' statement of receipts and payments to 25 March 2013
09 Oct 2012 4.68 Liquidators' statement of receipts and payments to 25 September 2012
01 May 2012 4.68 Liquidators' statement of receipts and payments to 25 March 2012
07 Oct 2011 4.68 Liquidators' statement of receipts and payments to 25 September 2011
20 Apr 2011 4.68 Liquidators' statement of receipts and payments to 25 March 2011
03 Sep 2010 AD01 Registered office address changed from Durkan Cahill 11 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY on 3 September 2010
22 Apr 2010 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 22 April 2010
07 Apr 2010 4.70 Declaration of solvency
07 Apr 2010 600 Appointment of a voluntary liquidator
07 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of call option agreement 07/03/2010
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Dec 2009 AR01 Annual return made up to 15 October 2009
Statement of capital on 2009-12-08
  • GBP 100
08 Dec 2009 CH03 Secretary's details changed for Diane Rebecca Wendy Savory on 1 October 2009
08 Dec 2009 CH01 Director's details changed for James Holder on 1 October 2009
06 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
10 Feb 2009 363a Return made up to 15/10/08; full list of members
28 Apr 2008 88(2) Ad 03/04/08\gbp si 98@1=98\gbp ic 2/100\
29 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
21 Dec 2007 363s Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
26 Oct 2006 363s Return made up to 15/10/06; full list of members