- Company Overview for MJ HOLLOWAY CONSULTANCY SERVICES LIMITED (09006418)
- Filing history for MJ HOLLOWAY CONSULTANCY SERVICES LIMITED (09006418)
- People for MJ HOLLOWAY CONSULTANCY SERVICES LIMITED (09006418)
- Insolvency for MJ HOLLOWAY CONSULTANCY SERVICES LIMITED (09006418)
- More for MJ HOLLOWAY CONSULTANCY SERVICES LIMITED (09006418)
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) |
---|---|---|---|
10 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2019 | AD01 | Registered office address changed from Richborough House 7 Bowling Street Sandwich Kent CT13 9DW United Kingdom to 5th Floor Union Building 51-59 Rose Lane Norwich NR1 1BY on 18 December 2019 | |
17 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | LIQ01 | Declaration of solvency | |
02 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
18 Dec 2018 | CH01 | Director's details changed for Mr Michael John Holloway on 18 December 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from 4 Dane John Canterbury Kent CT1 2QU United Kingdom to Richborough House 7 Bowling Street Sandwich Kent CT13 9DW on 18 December 2018 | |
08 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
14 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Mr Michael John Holloway on 11 April 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 4 Dane John Gardens Canterbury Kent CT1 2QU United Kingdom to 4 Dane John Canterbury Kent CT1 2QU on 18 July 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from Guildcount House 1 Guildcount Lane Sandwich Kent CT13 9DW to 4 Dane John Gardens Canterbury Kent CT1 2QU on 12 April 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
12 May 2014 | AP01 | Appointment of Michael John Holloway as a director | |
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 23 April 2014
|
|
12 May 2014 | AD01 | Registered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX United Kingdom on 12 May 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Barbara Kahan as a director |