Advanced company searchLink opens in new window

HOLLAND ESTATES (CONSTRUCTION) LIMITED

Company number 03157384

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)
07 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2019 AD01 Registered office address changed from Badger House Salisbury Road Blandford Forum Dorset DT11 7QD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 11 April 2019
10 Apr 2019 LIQ01 Declaration of solvency
10 Apr 2019 600 Appointment of a voluntary liquidator
10 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-22
15 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
15 Dec 2018 MR04 Satisfaction of charge 2 in full
15 Dec 2018 MR04 Satisfaction of charge 1 in full
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
03 Feb 2017 TM01 Termination of appointment of Owen William Holland as a director on 2 February 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 140
21 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 140
24 Feb 2015 TM01 Termination of appointment of Marlene Diana Holland as a director on 27 January 2015
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 140
03 Mar 2014 CH01 Director's details changed for Martin Paul Street on 11 February 2014
03 Mar 2014 CH01 Director's details changed for Mr Owen William Holland on 11 February 2014
03 Mar 2014 CH01 Director's details changed for Suzette Carole Street on 11 February 2014
03 Mar 2014 CH01 Director's details changed for Mrs Marlene Diana Holland on 11 February 2014