- Company Overview for HOLROY DEVELOPMENTS LIMITED (01502877)
- Filing history for HOLROY DEVELOPMENTS LIMITED (01502877)
- People for HOLROY DEVELOPMENTS LIMITED (01502877)
- Charges for HOLROY DEVELOPMENTS LIMITED (01502877)
- Insolvency for HOLROY DEVELOPMENTS LIMITED (01502877)
- More for HOLROY DEVELOPMENTS LIMITED (01502877)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2017 | |
02 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2021 | |
02 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2020 | |
02 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2019 | |
02 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2018 | |
21 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 2nd Floor 1 City Road East Manchester M15 4PN to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 15 June 2016 | |
31 May 2016 | AD01 | Registered office address changed from Unit 2 Salmon Fields Business Village Royton Oldham OL2 6HT to C/O Kay Johnson Gee Corporate Recovery Limited 2nd Floor 1 City Road East Manchester M15 4PN on 31 May 2016 | |
26 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Joan Whitehead as a director on 1 October 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | TM01 | Termination of appointment of Fred Dyson Whitehead as a director on 15 November 2013 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Jan 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 30 November 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | CH03 | Secretary's details changed for Paul Frederick Whitehead on 18 September 2012 | |
23 Sep 2013 | CH01 | Director's details changed for Mr Peter Gerrard Whitehead on 18 September 2012 | |
23 Sep 2013 | CH01 | Director's details changed for Paul Frederick Whitehead on 18 September 2012 | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders |