HOLMES CATERING EQUIPMENT SOLUTIONS LTD

09312087
THE CONIFERS FILTON ROAD HAMBROOK HAMBROOK BS16 1QG

Documents

Documents
Date Category Description Pages
05 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
05 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jul 2018 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
18 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Jul 2018 resolution Resolution 1 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 officers Termination of appointment of director (Timothy James Carr) 1 Buy now
17 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Sep 2017 officers Appointment of director (Mr Klaus Peter Göldenbot) 2 Buy now
31 Aug 2017 officers Termination of appointment of director (Paul Mcmahon) 1 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 17 Buy now
17 Nov 2016 officers Appointment of director (Mr Stephen David Parkin) 2 Buy now
15 Nov 2016 officers Termination of appointment of director (Stephen Neil Whittaker) 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 officers Appointment of secretary (Mr Seng Boon Chan) 2 Buy now
14 Nov 2016 officers Termination of appointment of secretary (Timothy James Carr) 1 Buy now
20 May 2016 officers Appointment of secretary (Mr Timothy James Carr) 2 Buy now
20 May 2016 officers Appointment of director (Mr Timothy James Carr) 2 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2016 officers Appointment of director (Stephen Neil Whittaker) 3 Buy now
29 Apr 2016 officers Appointment of director (Mr Paul Mcmahon) 3 Buy now
29 Apr 2016 officers Appointment of director (Richard James Cromwell) 3 Buy now
29 Apr 2016 officers Termination of appointment of director (Michael George Ernest Mellor) 2 Buy now
29 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2016 officers Termination of appointment of secretary (Louise Anne Chuter) 2 Buy now
29 Apr 2016 officers Termination of appointment of director (Louise Anne Chuter) 2 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
12 Dec 2015 accounts Annual Accounts 6 Buy now
17 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Mar 2015 mortgage Registration of a charge 5 Buy now
14 Nov 2014 incorporation Incorporation Company 9 Buy now