Advanced company searchLink opens in new window

HOLLINS HOMES LIMITED

Company number 05140452

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)
09 Nov 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jul 2024 AD01 Registered office address changed from Suite 4 1 King Street Manchester M2 6AW to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 18 July 2024
18 Jul 2024 LIQ02 Statement of affairs
18 Jul 2024 600 Appointment of a voluntary liquidator
18 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-11
31 May 2024 AAMD Amended total exemption full accounts made up to 30 April 2022
05 Mar 2024 CH01 Director's details changed for Mr Stephen Lionel Goodman on 4 March 2024
05 Mar 2024 CH01 Director's details changed for Mr Stephen Lionel Goodman on 4 March 2024
05 Mar 2024 CH01 Director's details changed for Mr Benjamin Thomas Goodman on 4 March 2024
14 Feb 2024 MR04 Satisfaction of charge 051404520001 in full
14 Feb 2024 MR04 Satisfaction of charge 051404520002 in full
06 Oct 2023 TM01 Termination of appointment of Michael John Cummings as a director on 6 October 2023
05 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
24 May 2023 AP01 Appointment of Mr Benjamin Thomas Goodman as a director on 24 May 2023
16 May 2023 AA Total exemption full accounts made up to 30 April 2022
13 Mar 2023 MR04 Satisfaction of charge 051404520005 in full
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 1,769
25 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities