- Company Overview for HOLYWELL SECURITIES LTD (08644257)
- Filing history for HOLYWELL SECURITIES LTD (08644257)
- People for HOLYWELL SECURITIES LTD (08644257)
- More for HOLYWELL SECURITIES LTD (08644257)
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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2018 | DS01 | Application to strike the company off the register | |
02 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
19 Mar 2018 | AP01 | Appointment of Mr Richard Christopher Sadler as a director on 16 March 2018 | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2018 | TM01 | Termination of appointment of Catherine Marie Stanford as a director on 16 March 2018 | |
16 Mar 2018 | PSC07 | Cessation of Catherine Stanford as a person with significant control on 16 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
16 Mar 2018 | AA | Accounts for a dormant company made up to 31 August 2016 | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
15 Jun 2016 | AD01 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Bardsey Grange Wetherby Road Bardsey Leeds LS17 9AL on 15 June 2016 | |
09 May 2016 | AP01 | Appointment of Mrs Catherine Marie Stanford as a director on 1 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Mark Rudolph as a director on 6 May 2016 | |
09 Nov 2015 | TM01 | Termination of appointment of Catherine Stanford as a director on 9 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Paul Askew as a director on 9 November 2015 | |
06 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
|
|
17 Aug 2015 | AP01 | Appointment of Mrs Catherine Stanford as a director on 24 June 2015 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 August 2014 |