MICHAEL C HOLT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Appointment of a voluntary liquidator |
21/11/2421 November 2024 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2024-11-21 |
09/11/249 November 2024 | Resolutions |
30/10/2430 October 2024 | Memorandum and Articles of Association |
30/10/2430 October 2024 | Resolutions |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with updates |
21/10/2421 October 2024 | Notification of Lynne Holt as a person with significant control on 2024-02-25 |
21/10/2421 October 2024 | Cessation of Michael Charles Holt as a person with significant control on 2024-02-25 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-26 with updates |
13/03/2413 March 2024 | Termination of appointment of Michael Charles Holt as a director on 2024-02-25 |
13/03/2413 March 2024 | Appointment of Mrs Lynne Holt as a director on 2024-02-25 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
10/03/2010 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
27/12/1827 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/02/1527 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1227 September 2012 | ALTER ARTICLES 21/09/2012 |
27/09/1227 September 2012 | 21/09/12 STATEMENT OF CAPITAL GBP 10 |
27/09/1227 September 2012 | ARTICLES OF ASSOCIATION |
02/03/122 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
04/03/114 March 2011 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 1 MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH UNITED KINGDOM |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM IRONMASTER HOUSE, 37 WYLE COP SHREWSBURY SHROPSHIRE SY1 1XF |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES HOLT / 26/02/2010 |
05/05/105 May 2010 | 31/03/09 TOTAL EXEMPTION FULL |
06/05/096 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
16/06/0816 June 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
02/04/072 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
16/03/0716 March 2007 | NEW DIRECTOR APPOINTED |
16/03/0716 March 2007 | NEW SECRETARY APPOINTED |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | SECRETARY RESIGNED |
26/02/0726 February 2007 | 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