- Company Overview for HOLLINS HOMES LIMITED (05140452)
- Filing history for HOLLINS HOMES LIMITED (05140452)
- People for HOLLINS HOMES LIMITED (05140452)
- Charges for HOLLINS HOMES LIMITED (05140452)
- Insolvency for HOLLINS HOMES LIMITED (05140452)
- More for HOLLINS HOMES LIMITED (05140452)
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
|
|
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
|
|
25 Oct 2022 | RESOLUTIONS |
Resolutions
|