Advanced company searchLink opens in new window

B & C HOLT LTD.

Company number 03801451

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 Apr 2024 LIQ02 Statement of affairs
21 Apr 2024 600 Appointment of a voluntary liquidator
21 Apr 2024 AD01 Registered office address changed from Kingston Nursing Home 7 Park Crescent Roundhay Leeds LS8 1DH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 21 April 2024
21 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-10
27 Sep 2023 AA Unaudited abridged accounts made up to 30 September 2022
18 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
27 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
22 Jun 2023 PSC07 Cessation of Cc Kingston Holdings Ltd. as a person with significant control on 22 June 2023
22 Jun 2023 PSC01 Notification of Ilay Galon as a person with significant control on 22 June 2023
22 Jun 2023 PSC01 Notification of Etay Galon as a person with significant control on 22 June 2023
06 Dec 2022 TM01 Termination of appointment of Robert Baillie as a director on 4 November 2022
28 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
18 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
07 Jul 2022 CH01 Director's details changed
07 Jul 2022 CH03 Secretary's details changed
11 Apr 2022 AP01 Appointment of Mr Etay Galon as a director on 11 April 2022
10 Dec 2021 TM01 Termination of appointment of Steven Paul Harris as a director on 27 November 2021
06 Aug 2021 AD01 Registered office address changed from Bank House Canute Road Southampton Hampshire SO14 3AB England to Kingston Nursing Home 7 Park Crescent Roundhay Leeds LS8 1DH on 6 August 2021
06 Aug 2021 AP01 Appointment of Mr Robert Baillie as a director on 6 August 2021
20 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
03 Mar 2021 CH01 Director's details changed
03 Mar 2021 AD01 Registered office address changed from Kingston Nursing Home 7 Park Crescent Leeds West Yorkshire LS8 1DH to Bank House Canute Road Southampton Hampshire SO14 3AB on 3 March 2021
30 Sep 2020 CS01 Confirmation statement made on 6 July 2020 with updates
14 Jan 2020 AA Accounts for a small company made up to 30 September 2019