- Company Overview for HOLLIES SOLICITORS AND ADVOCATES LIMITED (05898341)
- Filing history for HOLLIES SOLICITORS AND ADVOCATES LIMITED (05898341)
- People for HOLLIES SOLICITORS AND ADVOCATES LIMITED (05898341)
- Insolvency for HOLLIES SOLICITORS AND ADVOCATES LIMITED (05898341)
- More for HOLLIES SOLICITORS AND ADVOCATES LIMITED (05898341)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2020 | |
06 Sep 2019 | AD01 | Registered office address changed from 60 Birmingham Road Bromsgrove Worcestershire B61 0DD to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 6 September 2019 | |
05 Sep 2019 | LIQ02 | Statement of affairs | |
05 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
14 Sep 2018 | AA | Micro company accounts made up to 27 September 2017 | |
25 Jun 2018 | AA01 | Previous accounting period shortened from 27 September 2017 to 26 September 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
03 Oct 2017 | CH03 | Secretary's details changed for Sharon Kaur Dhesi on 1 October 2017 | |
03 Oct 2017 | PSC07 | Cessation of Dijit Bachada as a person with significant control on 11 July 2017 | |
01 Sep 2017 | AA | Total exemption small company accounts made up to 27 September 2016 | |
31 Aug 2017 | SH03 | Purchase of own shares. | |
10 Aug 2017 | PSC01 | Notification of Timothy Michael Foster as a person with significant control on 11 July 2017 | |
09 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2017
|
|
14 Jul 2017 | TM01 | Termination of appointment of Diljit Bachada as a director on 11 July 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr Timothy Michael Foster as a director on 11 July 2017 | |
27 Jun 2017 | AA01 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 | |
08 Jun 2017 | TM01 | Termination of appointment of Peter Thomas Fulford as a director on 1 March 2017 | |
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
21 Apr 2017 | AD01 | Registered office address changed from 111a High Street Wordsley Stourbridge West Midlands DY8 5QR to 60 Birmingham Road Bromsgrove Worcestershire B61 0DD on 21 April 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Peter Thomas Fulford as a director on 1 March 2017 |