- Company Overview for HOLYWELL PROPERTY(ST.ALBANS)LIMITED (00688729)
- Filing history for HOLYWELL PROPERTY(ST.ALBANS)LIMITED (00688729)
- People for HOLYWELL PROPERTY(ST.ALBANS)LIMITED (00688729)
- Charges for HOLYWELL PROPERTY(ST.ALBANS)LIMITED (00688729)
- Insolvency for HOLYWELL PROPERTY(ST.ALBANS)LIMITED (00688729)
- More for HOLYWELL PROPERTY(ST.ALBANS)LIMITED (00688729)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2018 | |
08 Feb 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
31 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2017 | |
09 Sep 2016 | RM01 | Appointment of receiver or manager | |
10 Aug 2016 | AD01 | Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 10 August 2016 | |
06 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jul 2015 | MA | Memorandum and Articles of Association | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | MR04 | Satisfaction of charge 102 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge 101 in full | |
04 Jul 2015 | MR01 | Registration of charge 006887290103, created on 30 June 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Gary Thomas Lever as a director on 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
11 Dec 2014 | AD01 | Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff Glamorgan CF3 2UR to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 11 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | TM02 | Termination of appointment of Nicola Crickmore as a secretary | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |