- Company Overview for HOLLYBANK HOMES (NW) LIMITED (08685922)
- Filing history for HOLLYBANK HOMES (NW) LIMITED (08685922)
- People for HOLLYBANK HOMES (NW) LIMITED (08685922)
- Charges for HOLLYBANK HOMES (NW) LIMITED (08685922)
- More for HOLLYBANK HOMES (NW) LIMITED (08685922)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2021 | DS01 | Application to strike the company off the register | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2020 | CH01 | Director's details changed for Mr Robert Joel Martin Hudaly on 20 September 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
12 Dec 2018 | PSC02 | Notification of Hollybank Homes Holdings Ltd as a person with significant control on 12 September 2018 | |
12 Dec 2018 | PSC07 | Cessation of Gary Peter Buchanan as a person with significant control on 12 September 2018 | |
12 Dec 2018 | PSC07 | Cessation of Robert Joel Martin Hudaly as a person with significant control on 12 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
25 Sep 2018 | CH01 | Director's details changed for Mr Gary Peter Buchanan on 11 September 2018 | |
25 Sep 2018 | PSC04 | Change of details for Mr Gary Peter Buchanan as a person with significant control on 11 September 2018 | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Feb 2018 | PSC07 | Cessation of Raymond Neil Goodman as a person with significant control on 21 November 2017 | |
12 Feb 2018 | TM01 | Termination of appointment of Raymond Neil Goodman as a director on 21 November 2017 | |
08 Nov 2017 | MR04 | Satisfaction of charge 086859220002 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 086859220001 in full | |
27 Oct 2017 | AD01 | Registered office address changed from Goodman House 33 Rodney Street Liverpool Merseyside L1 9JF to 41 st. Thomas's Road Chorley PR7 1JE on 27 October 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates |