- Company Overview for HOLLYHILL HOMES LIMITED (11211751)
- Filing history for HOLLYHILL HOMES LIMITED (11211751)
- People for HOLLYHILL HOMES LIMITED (11211751)
- Charges for HOLLYHILL HOMES LIMITED (11211751)
- Insolvency for HOLLYHILL HOMES LIMITED (11211751)
- More for HOLLYHILL HOMES LIMITED (11211751)
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) |
---|---|---|---|
28 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jan 2021 | LIQ06 | Resignation of a liquidator | |
30 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2020 | LIQ01 | Declaration of solvency | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | AD01 | Registered office address changed from Bayside Business Centre 48 Willis Way Poole BH15 3TB United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 29 September 2020 | |
27 Aug 2020 | MR04 | Satisfaction of charge 112117510001 in full | |
27 Aug 2020 | MR04 | Satisfaction of charge 112117510002 in full | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Oct 2019 | MR01 | Registration of charge 112117510002, created on 27 September 2019 | |
07 Oct 2019 | MR01 | Registration of charge 112117510001, created on 27 September 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
19 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-19
|