This company is commonly known as Holdfast Haulage Limited. The company was founded 13 years ago and was given the registration number 07437867. The firm's registered office is in CAMBRIDGE. You can find them at C/o Ensors Accountants Llp, The Platinum Building St. Johns Innovation Park, Cambridge, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HOLDFAST HAULAGE LIMITED |
---|---|---|
Company Number | : | 07437867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 November 2010 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ensors Accountants Llp, The Platinum Building St. Johns Innovation Park, Cambridge, CB4 0DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holdfast Haulage, Hoffleet Stow, Bicker, Boston, England, PE20 3AG | Secretary | 12 November 2010 | Active |
Holdfast Haulage, Hoffleet Stow, Bicker, Boston, England, PE20 3AG | Director | 12 November 2010 | Active |
Mr Colin Andrew Grief | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-12-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Officers | Change person director company with change date. | Download |
2014-11-13 | Officers | Change person secretary company with change date. | Download |
2014-11-13 | Address | Change registered office address company with date old address new address. | Download |
2014-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.