- Company Overview for HOLLAND SLACK DEVELOPMENTS LTD (06234475)
- Filing history for HOLLAND SLACK DEVELOPMENTS LTD (06234475)
- People for HOLLAND SLACK DEVELOPMENTS LTD (06234475)
- Charges for HOLLAND SLACK DEVELOPMENTS LTD (06234475)
- Insolvency for HOLLAND SLACK DEVELOPMENTS LTD (06234475)
- More for HOLLAND SLACK DEVELOPMENTS LTD (06234475)
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) |
---|---|---|---|
11 Jul 2024 | WU07 | Progress report in a winding up by the court | |
17 Jul 2023 | WU07 | Progress report in a winding up by the court | |
13 Jul 2022 | WU07 | Progress report in a winding up by the court | |
09 Aug 2021 | WU07 | Progress report in a winding up by the court | |
14 Aug 2020 | WU07 | Progress report in a winding up by the court | |
29 Jul 2020 | AD01 | Registered office address changed from PO Box 4385 06234475: Companies House Default Address Cardiff CF14 8LH to Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 29 July 2020 | |
25 Jun 2019 | WU04 | Appointment of a liquidator | |
25 Jun 2019 | COCOMP | Order of court to wind up | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2017 | RP05 | Registered office address changed to PO Box 4385, 06234475: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | AP01 | Appointment of Mrs Wiphaporn Buchanan as a director on 14 June 2016 | |
24 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2014 | TM01 | Termination of appointment of Kenneth Nuttall as a director | |
06 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 1 May 2013 | |
22 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
12 Jan 2013 | AA | Total exemption small company accounts made up to 1 May 2012 | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
19 Jul 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
19 Jul 2011 | AD01 | Registered office address changed from Holland Slack Cottage Off Chorley Road Walton-Le-Dale Preston Lancashire PR5 4JS on 19 July 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 1 May 2011 | |
13 May 2011 | TM01 | Termination of appointment of Malcolm Buchanan as a director |