- Company Overview for HOLMAN SERVICES LIMITED (06240156)
- Filing history for HOLMAN SERVICES LIMITED (06240156)
- People for HOLMAN SERVICES LIMITED (06240156)
- More for HOLMAN SERVICES LIMITED (06240156)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2014 | DS01 | Application to strike the company off the register | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from the Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ United Kingdom on 11 December 2013 | |
20 Jun 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
19 Jun 2013 | CH01 | Director's details changed for Simon Pail Holman on 19 June 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Oct 2012 | AP04 | Appointment of Whitefield Nominees Limited as a secretary | |
22 Oct 2012 | TM02 | Termination of appointment of Garbetts Nominees Limited as a secretary | |
27 Jun 2012 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012 | |
24 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
07 Jun 2010 | CH04 | Secretary's details changed for Garbetts Nominees Limited on 1 April 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Simon Pail Holman on 1 April 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Sep 2008 | 363a | Return made up to 08/05/08; full list of members | |
12 Jul 2007 | CERTNM | Company name changed vectis 516 LIMITED\certificate issued on 12/07/07 | |
05 Jul 2007 | 288a | New director appointed | |
05 Jul 2007 | 88(2)R | Ad 03/07/07--------- £ si 100@1=100 £ ic 1/101 |