Advanced company searchLink opens in new window

HOLLY COTTAGE PROPERTIES LIMITED

Company number 03230602

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2017 DS01 Application to strike the company off the register
11 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
01 Oct 2015 AA Accounts for a dormant company made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 CH03 Secretary's details changed for Mrs Mary Ann Brocklebank on 29 July 2015
04 Aug 2015 CH01 Director's details changed for Mr Richard Michael Brocklebank on 29 July 2015
31 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
24 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
14 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
04 Sep 2012 AA Accounts for a dormant company made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
24 May 2012 AA Accounts for a dormant company made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
06 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Sep 2010 AD01 Registered office address changed from 7 Eridge Road Tunbridge Wells Kent TN4 8HH on 29 September 2010
29 Jul 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
28 Apr 2010 AD01 Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 28 April 2010
22 Apr 2010 DS02 Withdraw the company strike off application
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2010 DS01 Application to strike the company off the register
11 Sep 2009 AA Accounts for a dormant company made up to 31 July 2009
26 Aug 2009 288c Director's change of particulars / richard brocklebank / 01/05/2009