Advanced company searchLink opens in new window

THE HOLLAND EMPORIUM LIMITED

Company number 05064704

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)
02 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2014 4.68 Liquidators' statement of receipts and payments to 24 September 2014
02 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 8 August 2014
28 Aug 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Aug 2013 AD01 Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS United Kingdom on 16 August 2013
15 Aug 2013 4.20 Statement of affairs with form 4.19
15 Aug 2013 600 Appointment of a voluntary liquidator
15 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
06 Mar 2013 CH01 Director's details changed for Mr Michael John Holland on 30 April 2012
06 Mar 2013 AD01 Registered office address changed from C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS on 6 March 2013
06 Mar 2013 CH01 Director's details changed for Mr Martin Holland on 30 April 2012
06 Mar 2013 CH03 Secretary's details changed for Michael John Holland on 30 April 2012
06 Mar 2013 AD02 Register inspection address has been changed from C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS
15 May 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Mar 2011 AA01 Previous accounting period shortened from 30 November 2010 to 31 October 2010
10 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
10 Mar 2011 AD04 Register(s) moved to registered office address
13 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
15 Mar 2010 AD01 Registered office address changed from Hollywell Barn Ellistown Terrace Road Ellistown Coalville Leicestershire LE67 1EZ on 15 March 2010
15 Mar 2010 AD03 Register(s) moved to registered inspection location