- Company Overview for OLD HOLLY LTD (06284566)
- Filing history for OLD HOLLY LTD (06284566)
- People for OLD HOLLY LTD (06284566)
- Charges for OLD HOLLY LTD (06284566)
- Insolvency for OLD HOLLY LTD (06284566)
- More for OLD HOLLY LTD (06284566)
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
|
|
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
|
|
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
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |