Download leads from Nexok and grow your business. Find out more

Holly Boats Limited

Documents

Total Documents21
Total Pages90

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off
30 June 2009First Gazette notice for voluntary strike-off
17 June 2009Application for striking-off
10 February 2009Return made up to 19/01/09; full list of members
29 October 2008Total exemption full accounts made up to 31 December 2007
12 September 2008Company name changed tillerman boats LIMITED\certificate issued on 15/09/08
2 April 2008Registered office changed on 02/04/2008 from friary court st john street lichfield staffordshire WS13 6NU
7 February 2008Return made up to 19/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
8 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 September 2006Total exemption small company accounts made up to 31 December 2005
10 March 2006Return made up to 19/01/06; full list of members
19 April 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100
8 April 2005Accounting reference date shortened from 31/01/06 to 31/12/05
8 April 2005Registered office changed on 08/04/05 from: 28 alexandra terrace exmouth devon EX8 1BD
2 March 2005Memorandum and Articles of Association
28 February 2005Secretary resigned
28 February 2005Director resigned
28 February 2005New secretary appointed
28 February 2005New director appointed
18 February 2005Company name changed canalboat rentals LIMITED\certificate issued on 18/02/05
19 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing