Advanced company searchLink opens in new window

HOLLYBLUE (FINANCE 2) LIMITED

Company number 11114431

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)
22 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
30 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2023 MA Memorandum and Articles of Association
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 TM01 Termination of appointment of Matthew Cardwell Glowasky as a director on 15 August 2023
22 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
19 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 AA Accounts for a small company made up to 31 December 2019
17 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
16 Oct 2020 CH01 Director's details changed for Mr Jose Carlos Diaz-Sanchez on 10 October 2020
17 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2019 AA Accounts for a small company made up to 31 December 2018
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 AP01 Appointment of Mr Jose Carlos Diaz-Sanchez as a director on 9 July 2019
16 Jul 2019 AP01 Appointment of Mr Philip Antony Smith as a director on 9 July 2019
12 Mar 2019 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 12 March 2019
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
22 Dec 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 22 December 2017
15 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-15
  • GBP 2