- Company Overview for HOLLINGSWORTH PROPERTY LIMITED (04115359)
- Filing history for HOLLINGSWORTH PROPERTY LIMITED (04115359)
- People for HOLLINGSWORTH PROPERTY LIMITED (04115359)
- More for HOLLINGSWORTH PROPERTY LIMITED (04115359)
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
|
|
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
|
|
10 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 25 September 2017
|
|
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|