Advanced company searchLink opens in new window

HOLM OAK PROJECTS (MARDY) LIMITED

Company number 05586662

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)
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
  • GBP 2
04 Nov 2009 CH01 Director's details changed for David Rees Nicholas on 4 November 2009
01 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
17 Nov 2008 363a Return made up to 07/10/08; full list of members
17 Nov 2008 287 Registered office changed on 17/11/2008 from 61 cowbridge road east cardiff south glamorgan CF11 9AE
14 Nov 2008 190 Location of debenture register
14 Nov 2008 353 Location of register of members
14 Nov 2008 288c Secretary's Change of Particulars / philippa nicholas / 07/10/2008 / HouseName/Number was: , now: 3; Street was: llanellen house, now: poplars court poplars road; Area was: , now: mardy; Region was: monmouthshire, now: gwent; Post Code was: NP7 9HG, now: NP7 6NJ; Country was: , now: united kingdom
14 Nov 2008 288c Director's Change of Particulars / david nicholas / 07/10/2008 / HouseName/Number was: , now: 3; Street was: llanellen house, now: poplars court poplars road; Area was: llanellen, now: mardy; Post Code was: NP7 9HG, now: NP7 6NJ; Country was: , now: united kingdom
30 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jun 2008 AA Total exemption full accounts made up to 30 September 2007
26 Oct 2007 363a Return made up to 07/10/07; full list of members
15 Sep 2007 395 Particulars of mortgage/charge
15 Sep 2007 395 Particulars of mortgage/charge
17 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
15 Jul 2007 225 Accounting reference date shortened from 31/10/06 to 30/09/06
26 Oct 2006 363s Return made up to 07/10/06; full list of members
21 Apr 2006 395 Particulars of mortgage/charge
18 Apr 2006 395 Particulars of mortgage/charge
18 Apr 2006 395 Particulars of mortgage/charge
07 Oct 2005 288b Secretary resigned