- Company Overview for JOHN HOLLOWAY LIMITED (08689129)
- Filing history for JOHN HOLLOWAY LIMITED (08689129)
- People for JOHN HOLLOWAY LIMITED (08689129)
- More for JOHN HOLLOWAY LIMITED (08689129)
| 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) |
|---|---|---|---|
| 08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 12 May 2017 | DS01 | Application to strike the company off the register | |
| 03 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
| 21 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
| 12 Sep 2016 | AD01 | Registered office address changed from Asquith Studio Alport Lane Youlgrave Bakewell Derbyshire DE45 1WN to Diamond House Diamond Court Water Street Bakewell DE45 1EW on 12 September 2016 | |
| 18 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
| 01 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 16 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
| 15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 Mar 2015 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2015-03-06
|
|
| 20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-13
|