Advanced company searchLink opens in new window

HOLECROFT LIMITED

Company number 08659003

Filter by category

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 Jan 2016 CH01 Director's details changed for Mrs Dianeer Adda on 18 January 2016
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 May 2015 AD01 Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX to Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE on 31 May 2015
17 May 2015 AA Accounts for a dormant company made up to 31 August 2014
29 Apr 2015 CH01 Director's details changed for Mrs Dianeer Adda on 29 April 2015
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2015 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2015 AP01 Appointment of Mrs Dianeer Adda as a director on 15 January 2015
30 Nov 2014 AD01 Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX on 30 November 2014
30 Nov 2014 TM01 Termination of appointment of Bert Peters as a director on 30 September 2014
08 Aug 2014 AD01 Registered office address changed from 47 Harvey Road Slough SL3 8HZ England to 109 Vernon House Friar Lane Nottingham NG1 6DQ on 8 August 2014
23 Oct 2013 TM01 Termination of appointment of Simon Peters as a director
23 Aug 2013 AD01 Registered office address changed from 39 Trinity Close Ely Cambridgeshire CB75PB England on 23 August 2013
21 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-21
  • GBP 100