Advanced company searchLink opens in new window

HOLLYWELL JOINERY LIMITED

Company number 07432398

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)
19 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2019 L64.07 Completion of winding up
12 Dec 2018 COCOMP Order of court to wind up
11 Dec 2018 AC93 Order of court - restore and wind up
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 AD01 Registered office address changed from Blaxter House Raylees Elsdon Newcastle upon Tyne NE19 1BN to Hollywell House, Delaval Trading Estate Seaton Delaval Northumberland NE25 0QT on 26 October 2016
24 Oct 2016 TM01 Termination of appointment of Karen Lesley Simpson as a director on 17 October 2016
24 Oct 2016 TM02 Termination of appointment of Karen Lesley Simpson as a secretary on 17 October 2016
18 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
12 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Jan 2012 AP01 Appointment of Mr Peter Ronald Simpson as a director
11 Jan 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
08 Nov 2010 NEWINC Incorporation