- Company Overview for HOLMWOOD ACTIVE LTD (06453301)
- Filing history for HOLMWOOD ACTIVE LTD (06453301)
- People for HOLMWOOD ACTIVE LTD (06453301)
- More for HOLMWOOD ACTIVE LTD (06453301)
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
|
|
20 Jul 2010 | CERTNM |
Company name changed holmwood active holidays LTD\certificate issued on 20/07/10
|
|
13 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
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 |