- Company Overview for HOLLAND ESTATES (CONSTRUCTION) LIMITED (03157384)
- Filing history for HOLLAND ESTATES (CONSTRUCTION) LIMITED (03157384)
- People for HOLLAND ESTATES (CONSTRUCTION) LIMITED (03157384)
- Charges for HOLLAND ESTATES (CONSTRUCTION) LIMITED (03157384)
- Insolvency for HOLLAND ESTATES (CONSTRUCTION) LIMITED (03157384)
- More for HOLLAND ESTATES (CONSTRUCTION) LIMITED (03157384)
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
|
|
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
|
|
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
|
|
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
|
|
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 |