HOLLAND AUTOMATION INTERNATIONAL (UK) LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
04/07/244 July 2024 | Application to strike the company off the register |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Micro company accounts made up to 2023-08-31 |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
13/12/2313 December 2023 | Termination of appointment of Terence Michael O'byrne as a director on 2023-12-13 |
16/11/2316 November 2023 | Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2023-11-16 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
25/11/2225 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/02/1519 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/02/1322 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
01/11/121 November 2012 | APPOINTMENT TERMINATED, DIRECTOR PETRUS DE HAER |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
20/03/1220 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O WALKER BROADBENT ASSOCIATES WESTGATE HOUSE 25 WESTGATE, OTLEY WEST YORKSHIRE LS21 3AT |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/02/112 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/02/1018 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM HOLMES WHITELEY / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETRUS THEODORUS MARIE DE HAER / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL O'BYRNE / 18/02/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: C/O ALAN BROADBENT & CO WESTGATE HOUSE 25 WESTGATE OTLEY WEST YORKSHIRE LS21 3AT |
01/02/081 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/02/075 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS LS1 2DP |
29/09/0629 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
08/02/068 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/02/051 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
02/02/042 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
06/02/036 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
08/05/028 May 2002 | S366A DISP HOLDING AGM 22/04/02 |
13/02/0213 February 2002 | NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
13/09/0113 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/014 September 2001 | £ NC 1000/7500 29/08/0 |
04/09/014 September 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/09/014 September 2001 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
04/09/014 September 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/09/014 September 2001 | NC INC ALREADY ADJUSTED 29/08/01 |
03/09/013 September 2001 | NEW DIRECTOR APPOINTED |
03/09/013 September 2001 | DIRECTOR RESIGNED |
30/08/0130 August 2001 | NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
22/12/0022 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
07/02/007 February 2000 | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
12/10/9912 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
12/03/9912 March 1999 | RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS |
28/09/9828 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
12/03/9812 March 1998 | DIRECTOR RESIGNED |
10/03/9810 March 1998 | RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS |
06/10/976 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
02/06/972 June 1997 | RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS |
27/11/9627 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
19/02/9619 February 1996 | RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS |
26/09/9526 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
24/02/9524 February 1995 | RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS |
09/02/959 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
27/04/9427 April 1994 | RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS |
12/05/9312 May 1993 | NEW DIRECTOR APPOINTED |
12/05/9312 May 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
12/05/9312 May 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/02/935 February 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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