Advanced company searchLink opens in new window

HOLLOWAY MOTORS LIMITED

Company number 06823640

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)
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