- Company Overview for HOLYSTONE DEMOLITION LIMITED (05098290)
- Filing history for HOLYSTONE DEMOLITION LIMITED (05098290)
- People for HOLYSTONE DEMOLITION LIMITED (05098290)
- Charges for HOLYSTONE DEMOLITION LIMITED (05098290)
- Insolvency for HOLYSTONE DEMOLITION LIMITED (05098290)
- More for HOLYSTONE DEMOLITION LIMITED (05098290)
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 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2018 | |
16 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2017 | |
16 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 October 2016 | |
16 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 October 2015 | |
22 Jan 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
22 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 | |
06 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 October 2014 | |
30 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2013 | 1.4 | Notice of completion of voluntary arrangement | |
21 Oct 2013 | LIQ MISC | Insolvency:final report 11/09/12 to 09/10/13 | |
18 Oct 2013 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 18 October 2013 | |
18 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | AD01 | Registered office address changed from Unit 6 Franklin Industrial Estate Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5TL England on 8 October 2013 | |
25 Jul 2013 | TM01 | Termination of appointment of Barry Scott as a director | |
04 Apr 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 March 2011 | |
13 Nov 2012 | AR01 |
Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-11-13
|
|
13 Nov 2012 | CH01 | Director's details changed for Barry Scott on 13 November 2012 | |
21 Sep 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Sep 2012 | AD01 | Registered office address changed from Armstrong Technology Centre Wallsend Research Station Davy Bank, Wallsend Tyne & Wear NE286UY on 6 September 2012 |