Advanced company searchLink opens in new window

HOLLYSFIELD DEVELOPMENTS LIMITED

Company number 06870858

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2018 DS01 Application to strike the company off the register
18 Jan 2018 PSC01 Notification of Brian Daniel Higgins as a person with significant control on 31 December 2017
18 Jan 2018 PSC07 Cessation of Hadley Property Group Limited as a person with significant control on 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
19 Sep 2017 AA Accounts for a small company made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
01 Feb 2017 CH03 Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017
07 Nov 2016 AP03 Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016
07 Nov 2016 TM02 Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016
18 Sep 2016 AA Accounts for a small company made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
21 Sep 2015 TM01 Termination of appointment of Peter James Bennison as a director on 21 September 2015
18 Aug 2015 AA Accounts for a small company made up to 31 December 2014
08 Jun 2015 CH01 Director's details changed for Mr Andrew Clive Portlock on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Peter James Bennison on 8 June 2015
09 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
13 Mar 2015 CH01 Director's details changed for Mr Andrew Clive Portlock on 13 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Peter James Bennison on 22 October 2013
13 Mar 2015 TM01 Termination of appointment of a director
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
21 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Nov 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 4 November 2013