- Company Overview for HOLE CORE LIMITED (04838020)
- Filing history for HOLE CORE LIMITED (04838020)
- People for HOLE CORE LIMITED (04838020)
- More for HOLE CORE LIMITED (04838020)
| 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) |
|---|---|---|---|
| 29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Apr 2017 | TM01 | Termination of appointment of John William Dermody as a director on 31 October 2016 | |
| 04 Oct 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
| 18 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 18 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 Nov 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
| 02 Jun 2015 | AD01 | Registered office address changed from 56 Deveraux Drive Wallasey Merseyside CH44 4DL to 5 Fishers Lane Pensby Wirral CH61 9NT on 2 June 2015 | |
| 30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
| 10 Oct 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
| 30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
| 06 Sep 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
| 30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
| 28 Sep 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
| 30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
| 06 Oct 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
| 29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
| 27 Sep 2010 | TM01 | Termination of appointment of Stuart Gibson as a director | |
| 27 Sep 2010 | AD01 | Registered office address changed from 3 Devonshire Road Oxton Prenton Merseyside CH43 4UP on 27 September 2010 | |
| 27 Sep 2010 | TM01 | Termination of appointment of Stuart Gibson as a director | |
| 27 Sep 2010 | TM02 | Termination of appointment of Helle Lo as a secretary | |
| 27 Sep 2010 | AP01 | Appointment of Mr John William Dermody as a director | |
| 27 Sep 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders |