- Company Overview for HOLLYCREST DEVELOPMENTS LIMITED (06835176)
- Filing history for HOLLYCREST DEVELOPMENTS LIMITED (06835176)
- People for HOLLYCREST DEVELOPMENTS LIMITED (06835176)
- Charges for HOLLYCREST DEVELOPMENTS LIMITED (06835176)
- Insolvency for HOLLYCREST DEVELOPMENTS LIMITED (06835176)
- More for HOLLYCREST DEVELOPMENTS LIMITED (06835176)
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) |
---|---|---|---|
04 Feb 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2024 | |
15 Dec 2023 | AD01 | Registered office address changed from Heathfield Mains Park Road Chester Le Street Co Durham DH3 3PU United Kingdom to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 15 December 2023 | |
09 Dec 2023 | LIQ01 | Declaration of solvency | |
09 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
15 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
15 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
11 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
02 Mar 2020 | PSC04 | Change of details for Mr David William Moist as a person with significant control on 2 March 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2019 | MR04 | Satisfaction of charge 2 in full | |
13 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
04 Mar 2019 | CH01 | Director's details changed for Mr Adrian Trevor Barton on 4 March 2019 |