HOLDENS ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
04/06/194 June 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

05/01/195 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

16/07/1816 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/06/187 June 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

29/08/1729 August 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/08/177 August 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 4 NILE CLOSE NELSON COURT BUSINESS CENTRE ASHTON-ON-RIBBLE, PRESTON LANCASHIRE PR2 2XU

View Document

19/06/1719 June 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009608,00008894

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

03/08/163 August 2016 16/07/2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MRS JACQUELINE MARY HOLDEN

View Document

01/08/161 August 2016 SECRETARY APPOINTED MRS LAURA MULLAN

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY JACKIE HOLDEN

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045037800001

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR GLEN WARREN MULLAN

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045037800001

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/08/1414 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/08/1320 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/08/1221 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 17/01/11 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1131 January 2011 FORM 123

View Document

31/01/1131 January 2011 NC INC ALREADY ADJUSTED 17/01/2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/09/092 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 CURREXT FROM 30/04/2010 TO 30/09/2010

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/06/0926 June 2009 PREVSHO FROM 31/08/2009 TO 30/04/2009

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED BRUSHSTROKES INTERIOR DESIGN LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

15/09/0815 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED PIPE FABRICATIONS LTD CERTIFICATE ISSUED ON 28/12/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 9 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 COMPANY NAME CHANGED PIPELINE PRODUCTS UK LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company