- Company Overview for HOLLINS HOMES (WINGATES) LIMITED (12238438)
- Filing history for HOLLINS HOMES (WINGATES) LIMITED (12238438)
- People for HOLLINS HOMES (WINGATES) LIMITED (12238438)
- Charges for HOLLINS HOMES (WINGATES) LIMITED (12238438)
- Insolvency for HOLLINS HOMES (WINGATES) LIMITED (12238438)
- More for HOLLINS HOMES (WINGATES) LIMITED (12238438)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from Suite 4 1 King Street Manchester M2 6AW United Kingdom to 22 Regent Street Nottingham NG1 5BQ on 15 January 2025 | |
18 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2024 | LIQ02 | Statement of affairs | |
18 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2024 | PSC07 | Cessation of Housing Growth Partnership Gp Llp as a person with significant control on 30 September 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Benjamin Thomas Goodman on 4 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Stephen Lionel Goodman on 4 March 2024 | |
02 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
15 Aug 2023 | TM01 | Termination of appointment of Michael John Cummings as a director on 9 August 2023 | |
05 Jul 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
24 May 2023 | AP01 | Appointment of Mr Benjamin Thomas Goodman as a director on 24 May 2023 | |
02 May 2023 | MR04 | Satisfaction of charge 122384380001 in full | |
03 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
04 May 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2020 | |
28 Apr 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Mar 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 April 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
01 Sep 2020 | MR01 | Registration of charge 122384380001, created on 28 August 2020 | |
30 Apr 2020 | PSC02 | Notification of Housing Growth Partnership Gp Llp as a person with significant control on 23 April 2020 | |
30 Apr 2020 | PSC05 | Change of details for Hollins Homes Limited as a person with significant control on 23 April 2020 | |
30 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 23 April 2020
|
|
05 Dec 2019 | SH08 | Change of share class name or designation |