- Company Overview for HOLLOWAY MOTORS LIMITED (06823640)
- Filing history for HOLLOWAY MOTORS LIMITED (06823640)
- People for HOLLOWAY MOTORS LIMITED (06823640)
- More for HOLLOWAY MOTORS LIMITED (06823640)
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) |
---|---|---|---|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from 21 West Wick Downton Salisbury Wiltshire SP5 3FH United Kingdom on 9 September 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
05 Mar 2013 | TM02 | Termination of appointment of Samantha Holloway as a secretary | |
15 Nov 2012 | AR01 | Annual return made up to 18 February 2012 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Nov 2012 | RT01 | Administrative restoration application | |
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from 21 West Wick Downton Salisbury Wiltshire SP5 3FH United Kingdom on 28 March 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from 1 Dairy Cottages Wishford Farm Great Wishford Salisbury SP2 0NY England on 28 March 2011 | |
27 Mar 2011 | CH01 | Director's details changed for Mrs Samantha Holloway on 10 January 2011 | |
27 Mar 2011 | CH03 | Secretary's details changed for Mrs Samantha Holloway on 10 January 2011 | |
27 Mar 2011 | CH01 | Director's details changed for Mr Nicolas Holloway on 10 January 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Oct 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 | |
17 Sep 2010 | AD01 | Registered office address changed from 1 the Bungalows Hungerford Lane Lake Salisbury Wiltshire SP4 7BN United Kingdom on 17 September 2010 | |
27 Feb 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
27 Feb 2010 | CH01 | Director's details changed for Mrs Samantha Holloway on 13 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Mr Nicolas Holloway on 13 February 2010 | |
18 Feb 2009 | NEWINC | Incorporation |