Advanced company searchLink opens in new window

GREAT HOLM CONSTRUCTION LIMITED

Company number 05833296

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-01
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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