Advanced company searchLink opens in new window

HOLDAN HIGHWAYS LIMITED

Company number 08429115

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)
17 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2018 AD01 Registered office address changed from 70 Castle Street Portchester Fareham Hampshire PO16 9PX to Office D Beresford House Town Quay Southampton SO14 2AQ on 7 September 2018
05 Sep 2018 LIQ02 Statement of affairs
05 Sep 2018 600 Appointment of a voluntary liquidator
05 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-16
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2018 DS01 Application to strike the company off the register
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 CS01 Confirmation statement made on 4 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
20 Mar 2015 AD01 Registered office address changed from 14 Fifth Avenue Cosham Portsmouth Hampshire PO6 3PE to 70 Castle Street Portchester Fareham Hampshire PO16 9PX on 20 March 2015
24 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
04 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)