Advanced company searchLink opens in new window

HOLLY VILLAGE LTD

Company number 13615612

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
29 Nov 2022 CS01 Confirmation statement made on 9 September 2022 with updates
17 Oct 2022 AA Micro company accounts made up to 5 April 2022
20 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
28 Oct 2021 PSC07 Cessation of Emma Dickinson Gater as a person with significant control on 7 October 2021
28 Oct 2021 PSC01 Notification of Maricar Sesgundo as a person with significant control on 7 October 2021
27 Oct 2021 AD01 Registered office address changed from Suite 1B the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH United Kingdom to Suite 1B, the Bakers Boot Factor Cleveland Road Wolverhampton WV2 1BH on 27 October 2021
27 Oct 2021 TM01 Termination of appointment of Emma Dickinson Gater as a director on 7 October 2021
27 Oct 2021 AP01 Appointment of Mrs Maricar Sesgundo as a director on 7 October 2021
26 Oct 2021 AD01 Registered office address changed from 25 st. Marys Gardens Mellor Blackburn BB2 7JW England to Suite 1B the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 26 October 2021
10 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted