Advanced company searchLink opens in new window

HOLLYWELL LIMITED

Company number 06142079

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2011 DS01 Application to strike the company off the register
16 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
21 Dec 2010 TM01 Termination of appointment of Balvinder Singh as a director
21 Dec 2010 TM01 Termination of appointment of Bassam Gilini as a director
21 Dec 2010 TM02 Termination of appointment of Balvinder Singh as a secretary
17 Nov 2010 TM01 Termination of appointment of Bassam Gilini as a director
17 Nov 2010 TM01 Termination of appointment of Balvinder Singh as a director
17 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 06/03/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Mar 2008 363a Return made up to 06/03/08; full list of members
25 Mar 2008 288a Director appointed mr balvinder singh
25 Mar 2008 288b Appointment Terminated Director angela bozza
21 Apr 2007 88(2)R Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100
19 Mar 2007 288a New director appointed
15 Mar 2007 288a New director appointed
15 Mar 2007 288a New director appointed
15 Mar 2007 288a New secretary appointed
15 Mar 2007 288b Secretary resigned
15 Mar 2007 288b Director resigned