- Company Overview for HOLYDALE (CONTRACTS) LIMITED (04155995)
- Filing history for HOLYDALE (CONTRACTS) LIMITED (04155995)
- People for HOLYDALE (CONTRACTS) LIMITED (04155995)
- Charges for HOLYDALE (CONTRACTS) LIMITED (04155995)
- Insolvency for HOLYDALE (CONTRACTS) LIMITED (04155995)
- More for HOLYDALE (CONTRACTS) LIMITED (04155995)
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) |
---|---|---|---|
30 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
25 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
19 Jun 2013 | AD01 | Registered office address changed from 221 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5JW England on 19 June 2013 | |
13 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2013 | AR01 |
Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
|
|
06 Mar 2013 | CH01 | Director's details changed for Philip Jackson on 6 January 2013 | |
06 Mar 2013 | TM02 | Termination of appointment of Sharron Jackson as a secretary | |
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from 49/50 Bradford Street, Walsall West Midlands WS1 3QD on 16 June 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Philip Jackson on 7 February 2010 | |
11 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |