- Company Overview for G P HOLYOAK LIMITED (06528952)
- Filing history for G P HOLYOAK LIMITED (06528952)
- People for G P HOLYOAK LIMITED (06528952)
- More for G P HOLYOAK LIMITED (06528952)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2011 | DS01 | Application to strike the company off the register | |
06 Apr 2011 | AR01 |
Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
|
|
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Geoffrey Peter Holyoak on 10 March 2010 | |
26 Oct 2009 | AD01 | Registered office address changed from C/O S G C Solicitors 25 Derby Road Long Eaton Nottingham Nottinghamshire NG10 1NA on 26 October 2009 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
19 Mar 2008 | 225 | Curr sho from 31/03/2009 to 31/12/2008 | |
19 Mar 2008 | 287 | Registered office changed on 19/03/2008 from limehouse mere way ruddington fields ruddington notts NG11 6JS | |
19 Mar 2008 | 288a | Secretary appointed bruce kirk | |
19 Mar 2008 | 288a | Director appointed geoffrey holyoak | |
17 Mar 2008 | 288b | Appointment Terminated Director leighann bates | |
17 Mar 2008 | 288b | Appointment Terminated Secretary lisa batch | |
10 Mar 2008 | NEWINC | Incorporation |