HOLSTAN (PIPEWORK FABRICATIONS) LIMITED

Company Documents

DateDescription
31/03/2231 March 2022 Return of final meeting in a members' voluntary winding up

View Document

11/11/2111 November 2021 Liquidators' statement of receipts and payments to 2021-09-03

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN UNITED KINGDOM

View Document

13/09/1913 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/09/1913 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/09/1913 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL SWALES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BENTLEY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FRED BENTLEY

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FRED BENTLEY / 28/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SWALES / 28/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BENTLEY / 28/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRED BENTLEY / 28/06/2016

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SWALES / 25/09/2014

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM BANK CHAMBERS MARKET STREET HUDDERSFIELD HD1 2EW

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ALTER MEM AND ARTS 01/09/2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SWALES / 28/06/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/055 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0130 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/07/0014 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 29/06/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 301188

View Document

16/11/8816 November 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/10/8714 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: 20 QUEEN ST HUDDERSFIELD HD1 2SP

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/07/8617 July 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

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