TONY HOLT CARPET CONTRACTS LTD

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNITS 2-3 KNIGHT PROPERTIES BREWERY ROAD HODDESDON HERTS EN11 8HF

View Document

03/10/183 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/183 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/183 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY TRACY BROWN

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MRS TRACY ILONA BROWN

View Document

10/06/1510 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH CLOWES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/08/1414 August 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 27 May 2011 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE HOLT / 01/10/2009

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE HOLT / 01/10/2009

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT HOLT / 01/10/2009

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT HOLT / 01/10/2009

View Document

23/06/1123 June 2011 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JEAN CLOWES / 01/10/2009

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JEAN CLOWES / 01/10/2009

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM UNIT 14 HODDESDON INDUSTRIAL CENTRE HODDESDON HERTFORDSHIRE EN11 0DD

View Document

02/07/092 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/03/0831 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 7 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP

View Document

18/05/0418 May 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998

View Document

17/03/9817 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

31/05/9631 May 1996 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