- Company Overview for CHINE DEVELOPMENTS (HOLLY COURT) LIMITED (05963256)
- Filing history for CHINE DEVELOPMENTS (HOLLY COURT) LIMITED (05963256)
- People for CHINE DEVELOPMENTS (HOLLY COURT) LIMITED (05963256)
- Charges for CHINE DEVELOPMENTS (HOLLY COURT) LIMITED (05963256)
- More for CHINE DEVELOPMENTS (HOLLY COURT) LIMITED (05963256)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2015 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Sep 2015 | AD01 | Registered office address changed from 49 Glenferness Avenue Bournemouth Dorset BH3 7ER to Tasso 1 Riverbank 40 Wick Lane Bournemouth Dorset BH6 4JX on 26 September 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Paul Graham Miracca on 1 November 2009 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Dec 2008 | 363a | Return made up to 11/10/08; full list of members | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Aug 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/12/2007 |