Advanced company searchLink opens in new window

HOLLYGARTH CARE HOMES LIMITED

Company number 02256466

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)
02 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2017 AD01 Registered office address changed from C/O Part Ground & First Floor Two Parklands Great Park Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017
03 Aug 2017 LIQ01 Declaration of solvency
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
29 Jun 2017 SH20 Statement by Directors
29 Jun 2017 SH19 Statement of capital on 29 June 2017
  • GBP 1
29 Jun 2017 CAP-SS Solvency Statement dated 28/06/17
29 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 28/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
01 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 67,002
20 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 67,002
13 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
31 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
31 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
09 May 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 67,002
13 Feb 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mr Albert Edward Smith on 25 July 2012