R F GIDDINGS HOLDINGS LIMITED

1000 Lakeside Western Road, Portsmouth, PO6 3EN, Hampshire
StatusDISSOLVED
Company No.04823017
CategoryPrivate Limited Company
Incorporated07 Jul 2003
Age21 years, 1 day
JurisdictionEngland Wales
Dissolution27 Feb 2018
Years6 years, 4 months, 9 days

SUMMARY

R F GIDDINGS HOLDINGS LIMITED is an dissolved private limited company with number 04823017. It was incorporated 21 years, 1 day ago, on 07 July 2003 and it was dissolved 6 years, 4 months, 9 days ago, on 27 February 2018. The company address is 1000 Lakeside Western Road, Portsmouth, PO6 3EN, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-29

Capital : 3,251,989.97 GBP

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH19

Date: 2017-03-30

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 30 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/03/17

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048230170005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048230170004

Documents

View document PDF

Auditors resignation company

Date: 22 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: Ringwood Road Sawmills Ringwood Road Bartley Southampton Hampshire SO40 7LT

New address: C/O Coffin Mew Llp 1000 Lakeside Western Road Portsmouth Hampshire PO6 3EN

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Ronald Giddings

Termination date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Anne Glover

Termination date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Jeremy Jones

Appointment date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Anthony Giddings

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iris May Giddings

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Giddings

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Anne Glover

Termination date: 2014-07-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Aug 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-31

Capital : 637,989.37 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048230170005

Charge creation date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048230170004

Charge creation date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital cancellation shares

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-05

Capital : 666,859.58 GBP

Documents

View document PDF

Memorandum articles

Date: 21 May 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 21 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 09 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Resolution

Date: 13 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 13 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Malcolm Hackney

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Resolution

Date: 02 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Giddings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Robert Anthony Giddings

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Brian Anthony Giddings

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Lynda Anne Glover

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Iris May Giddings

Documents

View document PDF

Legacy

Date: 07 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 23 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 04/08/2009 from ringwood road sawmills ringwood road bartley southampton hampshire SO40 7LT uk

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 31/07/2008 from ringwood road saw mills ringwood road bartley, southampton hampshire SO40 7LT

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert giddings / 14/02/2008

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Capital

Type: 122

Description: £ ic 814600/674600 07/04/04 £ sr 140000@1=140000

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/09/03--------- £ si 500000@1=500000 £ si [email protected]=314599 £ ic 1/814600

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Capital

Type: 122

Description: Conso 07/07/03

Documents

View document PDF

Resolution

Date: 27 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMA SURGEONS LTD.

33 CRAIG AVENUE,AYR,KA7 4GY

Number:SC361681
Status:ACTIVE
Category:Private Limited Company

CLEARTONE COMMUNICATIONS LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:04936853
Status:ACTIVE
Category:Private Limited Company

JM PROJECT MANAGEMENT LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:08232918
Status:ACTIVE
Category:Private Limited Company

KIGFAST LTD

UNIT 29 SPRING RD INDUSTRIAL ESTATE LANESFIELD DRIVE,WOLVERHAMPTON,WV4 6UB

Number:11953623
Status:ACTIVE
Category:Private Limited Company

POSEIDON FINANCIAL SERVICES LTD

11 BRUTON STREET,LONDON,W1J 6PY

Number:11462426
Status:ACTIVE
Category:Private Limited Company

TATA HUDDERSFIELD LTD

16 - 18,HOLMFIRTH,HD9 5QL

Number:07724405
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source