- Company Overview for GREAT HOLM CONSTRUCTION LIMITED (05833296)
- Filing history for GREAT HOLM CONSTRUCTION LIMITED (05833296)
- People for GREAT HOLM CONSTRUCTION LIMITED (05833296)
- Insolvency for GREAT HOLM CONSTRUCTION LIMITED (05833296)
- More for GREAT HOLM CONSTRUCTION LIMITED (05833296)
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) |
---|---|---|---|
20 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2015 | DS02 | Withdraw the company strike off application | |
14 May 2015 | AD01 | Registered office address changed from 314 Midsummer Boulevard Midsummer Court Milton Keynes MK9 2UB to C/O Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 14 May 2015 | |
13 May 2015 | 600 | Appointment of a voluntary liquidator | |
13 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2015 | DS01 | Application to strike the company off the register | |
26 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AD02 | Register inspection address has been changed | |
03 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from 24 Chapmans Drive Old Stratford Milton Keynes MK19 6NT England on 23 January 2014 | |
13 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
18 Mar 2013 | TM01 | Termination of appointment of Stephen Spratt as a director | |
09 Jul 2012 | AD01 | Registered office address changed from 2 Church Street Stony Stratford Milton Keynes Buckinghamshire MK11 1BD England on 9 July 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
01 Jun 2012 | AA01 | Current accounting period shortened from 31 August 2011 to 31 May 2011 | |
19 Apr 2012 | TM01 | Termination of appointment of Jemma Travis as a director | |
19 Apr 2012 | AP01 | Appointment of Mr James Stephen Ward as a director | |
20 Jul 2011 | AA01 | Current accounting period extended from 31 May 2011 to 31 August 2011 |