Advanced company searchLink opens in new window

HOLLY OAKS DAY CARE SERVICES C.I.C.

Company number 09349003

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
28 May 2021 AA Micro company accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
15 Jul 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
04 Jun 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
12 Jul 2018 AA Micro company accounts made up to 31 December 2017
26 Feb 2018 AD01 Registered office address changed from Hollymoor Centre 8 Manor Park Grove Northfield Birmingham West Midlands B31 5ER to 45 Woodfort Road Woodfort Road Birmingham B43 5QN on 26 February 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
24 May 2016 AA Total exemption full accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
30 Dec 2015 CH01 Director's details changed for Mrs Geraldine Doyle on 26 November 2015
26 Nov 2015 CERTNM Company name changed holly oaks day care services LTD\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-17
26 Nov 2015 CICCON Change of name
26 Nov 2015 CONNOT Change of name notice
04 Sep 2015 AP01 Appointment of Mrs Sylvia Cartwright as a director on 1 September 2015
04 Sep 2015 AP01 Appointment of Mr Gerald Doyle as a director on 1 September 2015
04 Sep 2015 TM01 Termination of appointment of Janet Doyle as a director on 31 August 2015
09 Feb 2015 AD01 Registered office address changed from Wingletang Quantry Lane Stourbridge Worcestershire DY9 9UU England to Hollymoor Centre 8 Manor Park Grove Northfield Birmingham West Midlands B31 5ER on 9 February 2015
10 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted