GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2022
| dissolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Oct 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Commonside Lytham St. Annes FY8 4EX on Fri, 26th May 2017 to 253 Inner Promenade Lytham St. Annes Lancashire FY8 1AZ
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Aug 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 27th Aug 2013 secretary's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 2nd Sep 2013. Old Address: 6 the Old Silver Works 54a Spencer Street the Jewellery Quarter Birmingham B18 6JJ
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Thu, 11th Oct 2012 secretary's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Oct 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hollyhock interiors LIMITEDcertificate issued on 29/12/11
filed on: 29th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 8th Dec 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 29th, December 2011
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Nov 2011: 2.00 GBP
filed on: 22nd, November 2011
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed oakfarm LTDcertificate issued on 16/11/11
filed on: 16th, November 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 1st Nov 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 16th, November 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Nov 2011 new director was appointed.
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On Wed, 9th Nov 2011, company appointed a new person to the position of a secretary
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 9th Nov 2011. Old Address: 17 St Ann's Square Manchester M2 7PW United Kingdom
filed on: 9th, November 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 31st Oct 2011. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Oct 2011
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(20 pages)
|