- Company Overview for HOLESBAY ENTERPRISES LIMITED (07593815)
- Filing history for HOLESBAY ENTERPRISES LIMITED (07593815)
- People for HOLESBAY ENTERPRISES LIMITED (07593815)
- Charges for HOLESBAY ENTERPRISES LIMITED (07593815)
- More for HOLESBAY ENTERPRISES LIMITED (07593815)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2014 | DS01 | Application to strike the company off the register | |
25 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
14 Apr 2014 | DS02 | Withdraw the company strike off application | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2014 | DS01 | Application to strike the company off the register | |
05 Nov 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from Herston Cross House 230 High Street Swanage Dorset BH19 2PQ United Kingdom on 7 September 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Mr Grant Hordle on 13 April 2012 | |
13 Apr 2012 | CH03 | Secretary's details changed for Mr Grant Hordle on 13 April 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Mr Michael Alfred Grover on 13 April 2012 | |
30 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2011 | NEWINC | Incorporation |