- Company Overview for THIRTY THREE HOLLAND PARK LIMITED (00720612)
- Filing history for THIRTY THREE HOLLAND PARK LIMITED (00720612)
- People for THIRTY THREE HOLLAND PARK LIMITED (00720612)
- Insolvency for THIRTY THREE HOLLAND PARK LIMITED (00720612)
- More for THIRTY THREE HOLLAND PARK LIMITED (00720612)
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) |
---|---|---|---|
16 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2016 | |
03 Dec 2015 | AD01 | Registered office address changed from Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 3 December 2015 | |
03 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | 4.70 | Declaration of solvency | |
20 Nov 2015 | TM01 | Termination of appointment of Michael John Orr as a director on 18 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Lilian Diana Keppel Dorman as a director on 18 November 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 24 February 2015 | |
29 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-29
|
|
23 Sep 2014 | AD01 | Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX to Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF on 23 September 2014 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 24 February 2014 | |
20 Aug 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 24 February 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
16 May 2013 | CH01 | Director's details changed for Mrs Lilian Diana Keppel Dorman on 1 May 2013 | |
16 May 2013 | CH01 | Director's details changed for Ms Sarah Crawford Dorman on 1 May 2013 | |
10 May 2013 | AD01 | Registered office address changed from Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF United Kingdom on 10 May 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
16 Jul 2012 | CH01 | Director's details changed for Ms Sarah Crawford Dorman on 16 July 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Sir Philip Henry Keppel Dorman on 16 July 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Mrs Lilian Diana Keppel Dorman on 16 July 2012 |