Advanced company searchLink opens in new window

HOLLAND VEHICLE RESTORATIONS LTD

Company number 04305197

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2017 DS01 Application to strike the company off the register
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 Oct 2014 CH01 Director's details changed for Josephine White on 30 September 2014
03 Feb 2014 CH03 Secretary's details changed for Gillian Christine Hammond on 1 November 2013
03 Feb 2014 AD01 Registered office address changed from Fountain Court High Street Market Harborough Leicestershire LE16 7AF on 3 February 2014
21 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
05 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Dec 2012 CH01 Director's details changed for Josephine White on 14 December 2012
15 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
12 Sep 2012 CERTNM Company name changed holland plant services LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-08-06
12 Sep 2012 CONNOT Change of name notice
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
30 Sep 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Josephine White on 30 September 2010
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Oct 2009 363a Return made up to 30/09/09; full list of members