HOLF TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2116 June 2021 Application to strike the company off the register

View Document

11/06/2111 June 2021 DISS40 (DISS40(SOAD))

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTECHNOLOGY PLC

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR CECIL PARKINSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM CARDALE HOUSE CARDALE COURT BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY ENGLAND

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM CENTRAL HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1UG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURDOCH SCOTT KABERRY / 10/06/2013

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MURDOCH SCOTT KABERRY / 10/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/08/105 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JAMES

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: NIDDERDALE HOUSE BECKWITH KNOWLE OTLEY ROAD BECKWITHSHAW HARROGATE NORTH YORKSHIRE HG3 1UG

View Document

10/01/0710 January 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/01/074 January 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/10/062 October 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 ALTERARTICLES02/11/99

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 24 ST MICHAELS ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 3AW

View Document

27/10/9927 October 1999 ALTER MEM AND ARTS 10/09/99

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 EXEMPTION FROM APPOINTING AUDITORS 02/09/99

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

04/02/994 February 1999 COMPANY NAME CHANGED H O L F LIMITED CERTIFICATE ISSUED ON 05/02/99

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/10/982 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/98

View Document

02/10/982 October 1998 NC INC ALREADY ADJUSTED 22/09/98

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 £ NC 1000/15000000 22/09/98

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 COMPANY NAME CHANGED SPRINGPROMISE LIMITED CERTIFICATE ISSUED ON 23/09/98

View Document

10/06/9810 June 1998 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