Advanced company searchLink opens in new window

HOLMWOOD ACTIVE LTD

Company number 06453301

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2011 DS01 Application to strike the company off the register
11 Mar 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 1
20 Jul 2010 CERTNM Company name changed holmwood active holidays LTD\certificate issued on 20/07/10
  • CONNOT ‐ Change of name notice
13 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
08 Apr 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mr Henry Stuart Thackrah on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Mr David Geoffrey Maurice Cull on 7 April 2010
15 Feb 2010 AA Total exemption full accounts made up to 31 August 2009
22 Jan 2009 AA Total exemption full accounts made up to 31 August 2008
22 Jan 2009 225 Accounting reference date shortened from 31/12/2008 to 31/08/2008
09 Jan 2009 363a Return made up to 14/12/08; full list of members
09 Jan 2009 190 Location of debenture register
09 Jan 2009 287 Registered office changed on 09/01/2009 from holmwood house school chitts hill lexden colchester essex CO3 9ST
09 Jan 2009 288c Secretary's Change of Particulars / janet rix / 09/01/2009 / Date of Birth was: none, now: 14-Apr-1951; Title was: , now: mrs; HouseName/Number was: , now: 28; Street was: 28 edies lane, now: edies lane; Occupation was: , now: chartered accountant
09 Jan 2009 353 Location of register of members
07 Aug 2008 288a Secretary appointed janet marian rix
22 Jan 2008 288b Secretary resigned
22 Jan 2008 288a New secretary appointed
16 Jan 2008 287 Registered office changed on 16/01/08 from: mcbride house, 32 penn road beaconsfield bucks HP9 2FY
14 Dec 2007 NEWINC Incorporation