Advanced company searchLink opens in new window

HOLYWELL RESOURCES LIMITED

Company number 03042838

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)
20 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 22 June 2023
09 May 2023 LIQ03 Liquidators' statement of receipts and payments to 22 June 2022
15 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 15 February 2022
16 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 16 September 2021
31 Jul 2021 LIQ02 Statement of affairs
13 Jul 2021 AD01 Registered office address changed from The Sati Room 12 John Princes Street London W1G 0JR England to 93 Monks Way Southampton Hampshire SO18 2LR on 13 July 2021
07 Jul 2021 600 Appointment of a voluntary liquidator
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
24 Aug 2020 AA Micro company accounts made up to 31 December 2019
02 Jul 2020 TM02 Termination of appointment of Flanton & Co as a secretary on 27 May 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
29 May 2020 AP04 Appointment of Flanton Company Secretaries Ltd as a secretary on 27 May 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
21 Mar 2019 PSC01 Notification of Paul Haywood as a person with significant control on 15 March 2019
21 Mar 2019 AP01 Appointment of Mr Paul Haywood as a director on 15 March 2019
21 Mar 2019 TM01 Termination of appointment of Victor Yiou Hwa Hwang as a director on 21 December 2017
21 Mar 2019 TM01 Termination of appointment of Timothy Howell as a director on 21 December 2017
21 Mar 2019 TM01 Termination of appointment of Ch Fai Chan as a director on 21 December 2017
21 Mar 2019 TM02 Termination of appointment of Andrew Peter Biggs as a secretary on 21 December 2017
21 Mar 2019 TM01 Termination of appointment of Leila Elling as a director on 21 December 2017
21 Nov 2018 CH01 Director's details changed for Victor Yiou Hwa Hwang on 21 November 2018
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from 14 South Audley Street London W1K 1HN to The Sati Room 12 John Princes Street London W1G 0JR on 12 April 2018