Advanced company searchLink opens in new window

MARIE HOLMES LTD

Company number 06623882

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 SOAS(A) Voluntary strike-off action has been suspended
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2012 AD01 Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 16 February 2012
01 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2010 AD01 Registered office address changed from Wortley House 16 Eastbourne Road Hornsea East Yorkshire HU18 1QS United Kingdom on 8 July 2010
27 May 2010 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2010 DS01 Application to strike the company off the register
13 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
11 Jul 2009 363a Return made up to 18/06/09; full list of members
11 Jul 2009 288c Director and Secretary's Change of Particulars / constance holmes / 01/06/2009 / HouseName/Number was: 6, now: 43; Street was: exbridge gardens, now: woodhall way; Area was: west bridgford, now: ; Post Town was: nottingham, now: beverley; Region was: nottinghamshire, now: east yorkshire; Post Code was: NG2 7SL, now: HU17 7HZ
18 Jun 2008 NEWINC Incorporation