- Company Overview for HOLMEFIELD ESTATES LIMITED (06378463)
- Filing history for HOLMEFIELD ESTATES LIMITED (06378463)
- People for HOLMEFIELD ESTATES LIMITED (06378463)
- More for HOLMEFIELD ESTATES LIMITED (06378463)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 28 February 2011 | |
04 Oct 2010 | AR01 |
Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-10-04
|
|
22 Jun 2010 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Michael John Simmons on 22 January 2010 | |
24 Sep 2009 | 363a | Return made up to 21/09/09; full list of members | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
29 Apr 2008 | 288a | Secretary appointed matthew robert hughes | |
25 Apr 2008 | 288b | Appointment Terminated Secretary elizabeth almond | |
11 Mar 2008 | 88(2) | Ad 21/09/07 gbp si 1@1=1 gbp ic 1/2 | |
10 Mar 2008 | 288a | Director appointed michael simmons | |
10 Mar 2008 | 288a | Director appointed matthew hughes | |
10 Mar 2008 | 288a | Secretary appointed elizabeth almond | |
24 Sep 2007 | 288b | Secretary resigned | |
24 Sep 2007 | 288b | Director resigned | |
21 Sep 2007 | NEWINC | Incorporation |