- Company Overview for HOLYMOUNT LIMITED (06112750)
- Filing history for HOLYMOUNT LIMITED (06112750)
- People for HOLYMOUNT LIMITED (06112750)
- More for HOLYMOUNT LIMITED (06112750)
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) |
---|---|---|---|
05 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2012 | DS01 | Application to strike the company off the register | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 |
Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-02-20
|
|
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Anthony O'reilly on 22 December 2009 | |
23 Feb 2010 | CH04 | Secretary's details changed for Scaleable Solutions Limited on 22 December 2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Feb 2009 | 363a | Return made up to 16/02/09; full list of members | |
18 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Feb 2008 | 363a | Return made up to 16/02/08; full list of members | |
20 Aug 2007 | CERTNM | Company name changed commercial & contractual managem ent LIMITED\certificate issued on 20/08/07 | |
01 Aug 2007 | 288b | Secretary resigned | |
01 Aug 2007 | 288a | New secretary appointed | |
01 Aug 2007 | 287 | Registered office changed on 01/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
31 Jul 2007 | CERTNM | Company name changed brookson (5536L) LIMITED\certificate issued on 31/07/07 | |
18 Apr 2007 | 288b | Director resigned | |
17 Apr 2007 | 288a | New director appointed | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
16 Feb 2007 | NEWINC | Incorporation |