- Company Overview for HOLLMAN CONSULTING LTD (05868718)
- Filing history for HOLLMAN CONSULTING LTD (05868718)
- People for HOLLMAN CONSULTING LTD (05868718)
- More for HOLLMAN CONSULTING LTD (05868718)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2012 | DS01 | Application to strike the company off the register | |
17 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
13 Jan 2012 | CH01 | Director's details changed for Nicholas Allan Hollman on 8 January 2012 | |
21 Jul 2011 | AR01 |
Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-07-21
|
|
21 Jul 2011 | AD01 | Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 21 July 2011 | |
18 Jan 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Nicholas Allan Hollman on 6 July 2010 | |
07 May 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
04 Sep 2009 | 363a | Return made up to 06/07/09; full list of members | |
28 Aug 2009 | 288c | Director's Change of Particulars / nicholas hollman / 20/09/2008 / HouseName/Number was: , now: 10; Street was: 121 church lane, now: woodcote lane; Area was: backwell, now: leek wootton; Post Town was: bristol, now: warwick; Region was: avon, now: warwickshire; Post Code was: BS48 3JW, now: CV35 7QF | |
13 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
09 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
07 Aug 2008 | 363a | Return made up to 06/07/08; full list of members | |
04 Jan 2008 | 288b | Secretary resigned | |
23 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW | |
10 Jul 2007 | 363a | Return made up to 06/07/07; full list of members | |
22 Jun 2007 | 288a | New secretary appointed | |
22 Jun 2007 | 288b | Secretary resigned | |
22 Jun 2007 | 288b | Director resigned | |
30 May 2007 | 225 | Accounting reference date shortened from 31/07/07 to 31/03/07 | |
10 May 2007 | CERTNM | Company name changed SPRO2 LIMITED\certificate issued on 10/05/07 |