Advanced company searchLink opens in new window

HOLFLOR LIMITED

Company number 06552771

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2011 AD01 Registered office address changed from The Pearl Centre Lynch Wood Peterborough Cambridgeshire PE2 6FY on 9 December 2011
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2011 DS01 Application to strike the company off the register
05 May 2011 AA Total exemption full accounts made up to 30 April 2010
07 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
14 Feb 2011 CH01 Director's details changed for Mr Blair John Thompson on 3 February 2011
18 May 2010 CH01 Director's details changed for Edward Jonathan Cameron Hawkes on 5 March 2010
17 May 2010 AA Total exemption full accounts made up to 30 April 2009
17 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
08 Apr 2010 TM01 Termination of appointment of Manjit Dale as a director
27 Oct 2009 TM01 Termination of appointment of William Mcintosh as a director
28 May 2009 288c Director's Change of Particulars / william mcintosh / 28/05/2009 / HouseName/Number was: , now: 54; Street was: 7 earls terrace, now: baker street; Area was: kensington, now: ; Post Code was: W8 6LP, now: W1U 7BU; Country was: , now: united kingdom
09 Apr 2009 363a Return made up to 02/04/09; full list of members
05 Aug 2008 288a Secretary appointed gerald alistair watson
29 Jul 2008 288b Appointment Terminated Secretary edward hawkes
02 Apr 2008 NEWINC Incorporation