HOLFORD HOMES LTD

Whistlers Whistlers, Horsham, RH13 6QE, England
StatusDISSOLVED
Company No.09758200
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 6 months, 20 days

SUMMARY

HOLFORD HOMES LTD is an dissolved private limited company with number 09758200. It was incorporated 8 years, 9 months, 28 days ago, on 02 September 2015 and it was dissolved 4 years, 6 months, 20 days ago, on 10 December 2019. The company address is Whistlers Whistlers, Horsham, RH13 6QE, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Holford

Notification date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikole Kristina King

Termination date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nikole King

Termination date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikole King

Cessation date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England

New address: Whistlers Sedgwick Lane Horsham RH13 6QE

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Holford

Appointment date: 2018-11-20

Documents

View document PDF

Gazette notice compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2017

Action Date: 23 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nikole Kristina King

Appointment date: 2017-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2017

Action Date: 23 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Holford

Termination date: 2017-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-27

Old address: C/O Nikole King the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England

New address: The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Holford

Appointment date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikole Kristina King

Termination date: 2017-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-14

Old address: C/O Craig Holford Holford Homes Ltd the Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA United Kingdom

New address: C/O Nikole King the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Holford

Termination date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nikole King

Appointment date: 2015-10-12

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWJ MILLAR CONSULTANCY LTD

301 GINGER APARTMENTS,LONDON,SE1 2PA

Number:08715067
Status:ACTIVE
Category:Private Limited Company

CHRIS WARDLE LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10807087
Status:ACTIVE
Category:Private Limited Company

DECORAL YORK LTD.

53 BLOSSOM STREET,YORK,YO24 1AZ

Number:11874528
Status:ACTIVE
Category:Private Limited Company

R.S EXPRESS SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11193348
Status:ACTIVE
Category:Private Limited Company

SBAY-C SA (1) LIMITED

47 MAIN STREET,STRANRAER,DG9 8JW

Number:SC453014
Status:ACTIVE
Category:Private Limited Company

TASK PROPERTY HOLDINGS LTD

9 AZALEA GARDENS,ST HELENS,WA9 4FW

Number:11659759
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