Advanced company searchLink opens in new window

HOLYWELL PROPERTY(ST.ALBANS)LIMITED

Company number 00688729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 25,100
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 22/06/2015
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
  • GBP 25,100
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
  • GBP 25,100
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