Advanced company searchLink opens in new window

HOLLINGSWORTH PROPERTY LIMITED

Company number 04115359

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2019 DS01 Application to strike the company off the register
09 Jul 2019 TM01 Termination of appointment of Nichollas Craig Hollingsworth as a director on 16 May 2019
28 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
27 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 August 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with updates
24 Oct 2017 SH03 Purchase of own shares.
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 104
11 Oct 2017 PSC04 Change of details for Mr Nichollas Craig Hollingsworth as a person with significant control on 6 April 2016
11 Oct 2017 PSC01 Notification of Kay Nicola Thomson as a person with significant control on 6 April 2016
11 Oct 2017 PSC01 Notification of Paul Timothy Hollingsworth as a person with significant control on 6 April 2016
11 Oct 2017 PSC01 Notification of Nichollas Craig Hollingsworth as a person with significant control on 6 April 2016
11 Oct 2017 PSC01 Notification of Anne Hollingsworth as a person with significant control on 6 April 2016
11 Oct 2017 PSC01 Notification of Helen Ann Bligh as a person with significant control on 6 April 2016
10 Oct 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Oct 2017 SH06 Cancellation of shares. Statement of capital on 25 September 2017
  • GBP 100
06 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap dispensed with/limits applied to directors' authority/allowance for various share capital 25/09/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Richard Bonham Hollingsworth as a director on 9 November 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 102