Advanced company searchLink opens in new window

HOYLAKE FAIRWAYS LIMITED

Company number SC427548

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 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2015 TM01 Termination of appointment of Stephen Andrew Matthews as a director on 28 February 2015
03 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2014 DS01 Application to strike the company off the register
17 Jul 2014 CERTNM Company name changed alpha handling LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
14 Apr 2014 TM02 Termination of appointment of Drew Alick Matthews as a secretary on 1 March 2014
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Mar 2014 TM01 Termination of appointment of Drew Alick Matthews as a director on 1 March 2014
24 Feb 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 June 2013
16 Dec 2013 CH03 Secretary's details changed for Mr Drew Alick Matthews on 25 November 2013
16 Dec 2013 CH01 Director's details changed for Mr Drew Alick Matthews on 25 November 2013
09 Dec 2013 CH01 Director's details changed for Mr Drew Alick Matthews on 14 November 2013
31 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
11 Oct 2012 AP01 Appointment of Stephen Andrew Matthews as a director on 1 October 2012
30 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 1
04 Jul 2012 NEWINC Incorporation