Advanced company searchLink opens in new window

HOLDFINE LIMITED

Company number 06800918

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 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
11 Jul 2013 AA Total exemption full accounts made up to 28 February 2013
15 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
15 Mar 2013 AD03 Register(s) moved to registered inspection location
15 Mar 2013 AD02 Register inspection address has been changed
15 Mar 2013 CH01 Director's details changed for Suzanne Louise Dwyer on 21 December 2012
15 Mar 2013 CH01 Director's details changed for Paul Lewis on 21 December 2011
15 Mar 2013 AD01 Registered office address changed from the Wheatsheaf High Street Bramley Guildford Surrey GU5 0HB United Kingdom on 15 March 2013
28 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
30 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
12 Sep 2011 AA01 Previous accounting period extended from 31 January 2011 to 28 February 2011
02 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Sep 2010 AD01 Registered office address changed from 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD on 21 September 2010
11 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Paul Lewis on 26 January 2010
11 Mar 2010 CH01 Director's details changed for Suzanne Louise Dwyer on 26 January 2010
12 Mar 2009 88(2) Ad 26/02/09\gbp si 1@1=1\gbp ic 1/2\
12 Mar 2009 287 Registered office changed on 12/03/2009 from, 47-49 green lane, northwood, middlesex, HA6 3AE, united kingdom
11 Mar 2009 288b Appointment terminated director ela shah
11 Mar 2009 288b Appointment terminated secretary ashok bhardwaj
11 Mar 2009 288b Appointment terminated director bhardwaj corporate services LIMITED
05 Mar 2009 288a Director appointed suzanne louise dwyer