Advanced company searchLink opens in new window

HOLLIES SOLICITORS AND ADVOCATES LIMITED

Company number 05898341

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)
23 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 18 August 2020
06 Sep 2019 AD01 Registered office address changed from 60 Birmingham Road Bromsgrove Worcestershire B61 0DD to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 6 September 2019
05 Sep 2019 LIQ02 Statement of affairs
05 Sep 2019 600 Appointment of a voluntary liquidator
05 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-19
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 CS01 Confirmation statement made on 7 August 2018 with updates
14 Sep 2018 AA Micro company accounts made up to 27 September 2017
25 Jun 2018 AA01 Previous accounting period shortened from 27 September 2017 to 26 September 2017
18 Oct 2017 CS01 Confirmation statement made on 7 August 2017 with updates
03 Oct 2017 CH03 Secretary's details changed for Sharon Kaur Dhesi on 1 October 2017
03 Oct 2017 PSC07 Cessation of Dijit Bachada as a person with significant control on 11 July 2017
01 Sep 2017 AA Total exemption small company accounts made up to 27 September 2016
31 Aug 2017 SH03 Purchase of own shares.
10 Aug 2017 PSC01 Notification of Timothy Michael Foster as a person with significant control on 11 July 2017
09 Aug 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 1
14 Jul 2017 TM01 Termination of appointment of Diljit Bachada as a director on 11 July 2017
14 Jul 2017 AP01 Appointment of Mr Timothy Michael Foster as a director on 11 July 2017
27 Jun 2017 AA01 Previous accounting period shortened from 28 September 2016 to 27 September 2016
08 Jun 2017 TM01 Termination of appointment of Peter Thomas Fulford as a director on 1 March 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
21 Apr 2017 AD01 Registered office address changed from 111a High Street Wordsley Stourbridge West Midlands DY8 5QR to 60 Birmingham Road Bromsgrove Worcestershire B61 0DD on 21 April 2017
21 Mar 2017 AP01 Appointment of Mr Peter Thomas Fulford as a director on 1 March 2017