HOLLINS HOMES (WHITCHURCH) LIMITED
Company number 10157238
- Company Overview for HOLLINS HOMES (WHITCHURCH) LIMITED (10157238)
- Filing history for HOLLINS HOMES (WHITCHURCH) LIMITED (10157238)
- People for HOLLINS HOMES (WHITCHURCH) LIMITED (10157238)
- Charges for HOLLINS HOMES (WHITCHURCH) LIMITED (10157238)
- Insolvency for HOLLINS HOMES (WHITCHURCH) LIMITED (10157238)
- More for HOLLINS HOMES (WHITCHURCH) LIMITED (10157238)
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) |
---|---|---|---|
12 Nov 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Nov 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Nov 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Nov 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jul 2024 | LIQ02 | Statement of affairs | |
21 Jun 2024 | AD01 | Registered office address changed from Suite 4 1 King Street Manchester M2 6AW England to C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 21 June 2024 | |
21 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
04 Mar 2024 | CH01 | Director's details changed for Mr Stephen Lionel Goodman on 4 March 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Benjamin Thomas Goodman on 4 March 2024 | |
15 Aug 2023 | TM01 | Termination of appointment of Michael John Cummings as a director on 9 August 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 May 2023 | AP01 | Appointment of Mr Benjamin Thomas Goodman as a director on 24 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
04 May 2022 | TM01 | Termination of appointment of Mark James Cooper as a director on 26 October 2021 | |
25 Oct 2021 | AP01 | Appointment of Mr Michael John Cummings as a director on 25 October 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Feb 2021 | AA01 | Current accounting period extended from 30 April 2021 to 31 October 2021 | |
15 Dec 2020 | PSC05 | Change of details for Hollins Homes Limited as a person with significant control on 14 December 2020 | |
15 Dec 2020 | PSC07 | Cessation of Glenbrook Whitchurch Limited as a person with significant control on 14 November 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Ian Desmond Sherry as a director on 14 December 2020 |