Advanced company searchLink opens in new window

HOLMAN SERVICES LIMITED

Company number 06240156

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)
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
  • GBP 100
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