Advanced company searchLink opens in new window

HOLYSTONE DEMOLITION LIMITED

Company number 05098290

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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