Advanced company searchLink opens in new window

HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED

Company number 10617831

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)
20 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 12 June 2023
05 Jun 2023 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU on 5 June 2023
16 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
01 Feb 2022 TM01 Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022
06 Oct 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
06 Oct 2021 PSC07 Cessation of High Street Grp Limited as a person with significant control on 31 August 2021
06 Oct 2021 PSC02 Notification of High Street Prs Limited as a person with significant control on 31 August 2021
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
22 Sep 2021 AD01 Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 22 September 2021
20 Sep 2021 TM01 Termination of appointment of Gary Ronald Forrest as a director on 6 August 2021
06 Sep 2021 MR04 Satisfaction of charge 106178310003 in full
04 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 AP01 Appointment of Mr Gavin Fraser as a director on 6 August 2021
20 Aug 2021 AP01 Appointment of Mr Stewart Lennox Renfrew as a director on 6 August 2021
04 Feb 2021 TM01 Termination of appointment of Gavin Fraser as a director on 31 December 2020
01 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2018
01 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
01 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18