Advanced company searchLink opens in new window

HOLE IN ONE LIMITED

Company number 04119705

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)
23 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2019 WU15 Notice of final account prior to dissolution
14 Dec 2018 WU07 Progress report in a winding up by the court
20 Nov 2018 WU07 Progress report in a winding up by the court
27 Sep 2017 WU04 Appointment of a liquidator
27 Sep 2017 WU14 Notice of removal of liquidator by court
23 Nov 2016 LIQ MISC Insolvency:annual progress report for period up to 14/09/2016
30 Oct 2015 LIQ MISC INSOLVENCY:progress report
18 Nov 2014 LIQ MISC INSOLVENCY:Progress report ends 13/09/2014
07 Apr 2014 4.31 Appointment of a liquidator
15 Nov 2013 LIQ MISC Insolvency:liquidator's progress report :_ 14/09/2012 - 13/09/2013
15 Nov 2012 LIQ MISC Insolvency:annual progress report - brought down date 13TH september 2012
12 Jan 2012 LIQ MISC Insolvency:miscellaneous - annual progress report
05 Oct 2010 AD01 Registered office address changed from Primrose Lodge 1 Lodge End Radlett Hertfordshire WD7 7EB on 5 October 2010
28 Sep 2010 COCOMP Order of court to wind up
28 Sep 2010 4.31 Appointment of a liquidator
14 Sep 2010 COCOMP Order of court to wind up
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
Statement of capital on 2010-01-17
  • GBP 2
16 Jan 2010 CH01 Director's details changed for Rina Steinberg on 1 October 2009
16 Jan 2010 CH01 Director's details changed for Mr Spencer Mitchell Steinberg on 1 October 2009
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2009 AA Total exemption small company accounts made up to 30 June 2008
16 Feb 2009 288b Appointment terminated director denise strubel