- Company Overview for HOLECROFT LIMITED (08659003)
- Filing history for HOLECROFT LIMITED (08659003)
- People for HOLECROFT LIMITED (08659003)
- More for HOLECROFT LIMITED (08659003)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2016 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Mrs Dianeer Adda on 18 January 2016 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2015 | AD01 | Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX to Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE on 31 May 2015 | |
17 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
29 Apr 2015 | CH01 | Director's details changed for Mrs Dianeer Adda on 29 April 2015 | |
21 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2015 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2015 | AP01 | Appointment of Mrs Dianeer Adda as a director on 15 January 2015 | |
30 Nov 2014 | AD01 | Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX on 30 November 2014 | |
30 Nov 2014 | TM01 | Termination of appointment of Bert Peters as a director on 30 September 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 47 Harvey Road Slough SL3 8HZ England to 109 Vernon House Friar Lane Nottingham NG1 6DQ on 8 August 2014 | |
23 Oct 2013 | TM01 | Termination of appointment of Simon Peters as a director | |
23 Aug 2013 | AD01 | Registered office address changed from 39 Trinity Close Ely Cambridgeshire CB75PB England on 23 August 2013 | |
21 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-21
|