Advanced company searchLink opens in new window

HOLDWAVE TRADING LIMITED

Company number 04873145

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 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
29 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 25 October 2022
19 May 2022 LIQ10 Removal of liquidator by court order
01 Mar 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 October 2021
16 Nov 2021 AD01 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 16 November 2021
10 Jul 2021 AD01 Registered office address changed from Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 10 July 2021
10 Jul 2021 AD01 Registered office address changed from Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 10 July 2021
28 Jun 2021 AD01 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
19 Apr 2021 MR01 Registration of charge 048731450001, created on 19 April 2021
22 Feb 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 22 February 2021
22 Feb 2021 600 Appointment of a voluntary liquidator
22 Feb 2021 LIQ02 Statement of affairs
03 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-26
19 Nov 2020 LIQ01 Declaration of solvency
19 Nov 2020 600 Appointment of a voluntary liquidator
10 Nov 2020 AD01 Registered office address changed from 175 Gray's Inn Road London WC1X 8UE England to Hjs Recovery (Uk) Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA on 10 November 2020
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
14 Jan 2020 CH01 Director's details changed for Mr. Santiago Barot on 14 January 2020
14 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2018 CH01 Director's details changed for Mr. Santiago Barot on 5 December 2018
06 Aug 2018 AA Micro company accounts made up to 31 December 2017