- Company Overview for HOLDING HOLDING COMPANY LIMITED (06450806)
- Filing history for HOLDING HOLDING COMPANY LIMITED (06450806)
- People for HOLDING HOLDING COMPANY LIMITED (06450806)
- Charges for HOLDING HOLDING COMPANY LIMITED (06450806)
- Insolvency for HOLDING HOLDING COMPANY LIMITED (06450806)
- More for HOLDING HOLDING COMPANY LIMITED (06450806)
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) |
---|---|---|---|
31 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2023 | |
08 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2022 | |
18 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2021 | LIQ10 | Removal of liquidator by court order | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2021 | |
26 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
01 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2020 | |
13 Mar 2019 | AD01 | Registered office address changed from St Andrews Court Lees Lane Mottram St Andrew Macclesfield Cheshire SK10 4LJ to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 13 March 2019 | |
12 Mar 2019 | LIQ01 | Declaration of solvency | |
12 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | PSC01 | Notification of Joanne Marinda Holding as a person with significant control on 7 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Geoffrey Egerton Holding as a director on 7 February 2019 | |
08 Feb 2019 | PSC07 | Cessation of Geoffrey Egerton Holding as a person with significant control on 7 February 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
01 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
22 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Nov 2016 | MR04 | Satisfaction of charge 1 in full |