Advanced company searchLink opens in new window

HOLLIES GRANGE LIVERPOOL LIMITED

Company number 09784674

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)
13 Oct 2023 MR01 Registration of charge 097846740006, created on 11 October 2023
09 Jul 2023 MR04 Satisfaction of charge 097846740005 in full
09 Jul 2023 MR04 Satisfaction of charge 097846740004 in full
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 AA Micro company accounts made up to 30 September 2022
03 Jul 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
28 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2022 CS01 Confirmation statement made on 6 April 2022 with updates
20 Jul 2022 AA Micro company accounts made up to 30 September 2021
14 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 AD01 Registered office address changed from 14 Old Mill Lane Wavertree Liverpool L15 8LN England to 9 Mildenhall Way Liverpool L25 2SR on 17 March 2022
16 Mar 2022 PSC07 Cessation of Anne-Marie Wortley as a person with significant control on 18 January 2022
16 Mar 2022 PSC07 Cessation of Sally Ann Stanway as a person with significant control on 18 January 2022
16 Mar 2022 TM01 Termination of appointment of Anne-Marie Wortley as a director on 18 January 2022
16 Mar 2022 TM01 Termination of appointment of Sally Ann Stanway as a director on 18 January 2022
16 Mar 2022 PSC01 Notification of David Lance Bowers as a person with significant control on 18 January 2022
16 Mar 2022 AP01 Appointment of Mr David Lance Bowers as a director on 18 January 2022
14 Oct 2021 PSC04 Change of details for Mrs Anne-Marie Wortley as a person with significant control on 12 October 2021
12 Oct 2021 PSC07 Cessation of David Yemiesibo Derefaka as a person with significant control on 12 October 2021
12 Oct 2021 TM01 Termination of appointment of David Yemiesibo Derefaka as a director on 12 October 2021
12 Oct 2021 PSC01 Notification of Sally Ann Stanway as a person with significant control on 12 October 2021
12 Oct 2021 PSC01 Notification of Anne-Marie Wortley as a person with significant control on 12 October 2021