Advanced company searchLink opens in new window

CHINE DEVELOPMENTS (HOLLY COURT) LIMITED

Company number 05963256

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2016 MR04 Satisfaction of charge 1 in full
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2015 AD01 Registered office address changed from 49 Glenferness Avenue Bournemouth Dorset BH3 7ER to Tasso 1 Riverbank 40 Wick Lane Bournemouth Dorset BH6 4JX on 26 September 2015
07 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Paul Graham Miracca on 1 November 2009
23 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Dec 2008 363a Return made up to 11/10/08; full list of members
06 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Aug 2008 225 Accounting reference date extended from 31/10/2007 to 31/12/2007