Advanced company searchLink opens in new window

MJ HOLLOWAY CONSULTANCY SERVICES LIMITED

Company number 09006418

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-12-06
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
  • GBP 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
  • GBP 10
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
  • GBP 10
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