Advanced company searchLink opens in new window

HOLLYBANK HOMES (NW) LIMITED

Company number 08685922

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)
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