Advanced company searchLink opens in new window

HOLLOCOMBE LIMITED

Company number 10004544

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)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2019 TM01 Termination of appointment of Sian Mansell as a director on 4 April 2019
04 Apr 2019 AP01 Appointment of Mr Paul Royce Thomas as a director on 4 April 2019
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 TM01 Termination of appointment of Kiran Roy Singh-Kandola as a director on 7 December 2018
07 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
02 Jul 2018 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2 July 2018
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
23 Oct 2017 AP01 Appointment of Miss Sian Mansell as a director on 23 October 2017
23 Oct 2017 AD01 Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to 112 Walter Road Swansea SA1 5QQ on 23 October 2017
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
17 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates
17 May 2017 CS01 Confirmation statement made on 14 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom to 73 Francis Road Edgbaston Birmingham B16 8SP on 4 November 2016
09 Aug 2016 CH01 Director's details changed for Mr Kiran Roy Singh-Kandola on 9 August 2016
15 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-15
  • GBP 100