About

Registered Number: 04997918
Date of Incorporation: 17/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: 25 Queens Square Business Park Huddersfield Road, Honley, Holmfirth, HD9 6QZ,

 

Holme Valley Furnishings Ltd was established in 2003, it has a status of "Dissolved". The company has 2 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWE, Jean Margaret 17 December 2003 - 1
DAWE, Michael 17 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 22 August 2017
AD01 - Change of registered office address 23 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 18 November 2016
CH01 - Change of particulars for director 18 November 2016
AD01 - Change of registered office address 12 October 2016
AA01 - Change of accounting reference date 11 August 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 09 February 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 17 July 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.