Advanced company searchLink opens in new window

OLD HOLLY LTD

Company number 06284566

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)
22 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
21 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023
15 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 August 2022
26 May 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
14 May 2021 LIQ02 Statement of affairs
12 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-31
12 Apr 2021 AD01 Registered office address changed from Abacus House, Rope Walk, Garstang, Preston, Lancashire. PR3 1NS to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 12 April 2021
09 Apr 2021 600 Appointment of a voluntary liquidator
13 Oct 2020 AA Micro company accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
01 Aug 2019 AA Micro company accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 Jun 2016 CH01 Director's details changed for Mrs Alison Joyce Pye on 1 June 2016
21 Jun 2016 CH01 Director's details changed for Mrs Alison Joyce Pye on 11 August 2015
21 Jun 2016 CH01 Director's details changed for Mr Ian Richard Pye on 11 August 2015
22 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015