- Company Overview for ANN HOLMAN COMPANY LTD (04725244)
- Filing history for ANN HOLMAN COMPANY LTD (04725244)
- People for ANN HOLMAN COMPANY LTD (04725244)
- More for ANN HOLMAN COMPANY LTD (04725244)
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) |
---|---|---|---|
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
24 Apr 2013 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
24 Apr 2013 | CH01 | Director's details changed for Ann Holman on 31 December 2012 | |
01 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
12 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2010 | CERTNM |
Company name changed clarity projects LTD\certificate issued on 30/06/10
|
|
11 Jun 2010 | AD01 | Registered office address changed from 11 Dyers Court Commercial Road Exeter EX2 4DY on 11 June 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
11 Jun 2010 | CH03 | Secretary's details changed for Barbara Joy Moore on 7 June 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Ann Holman on 4 November 2009 | |
11 Jun 2010 | TM02 | Termination of appointment of Barbara Moore as a secretary | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |