Total Documents | 56 |
---|
Total Pages | 246 |
---|
25 January 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 September 2021 | Voluntary strike-off action has been suspended |
3 August 2021 | First Gazette notice for voluntary strike-off |
27 July 2021 | Application to strike the company off the register |
24 September 2020 | Secretary's details changed for Mrs Rhoda Janet Worrallo on 20 September 2020 |
24 September 2020 | Change of details for Mrs. Rhoda Janet Worrallo as a person with significant control on 20 September 2020 |
24 September 2020 | Change of details for Mr. Steven Leonard Worrallo as a person with significant control on 20 September 2020 |
24 September 2020 | Director's details changed for Mr Steven Leonard Worrallo on 20 September 2020 |
24 September 2020 | Director's details changed for Mrs Rhoda Janet Worrallo on 20 September 2020 |
10 July 2020 | Accounts for a dormant company made up to 30 June 2020 |
7 July 2020 | Confirmation statement made on 27 June 2020 with updates |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 |
3 July 2019 | Confirmation statement made on 27 June 2019 with updates |
29 March 2019 | Micro company accounts made up to 30 June 2018 |
10 July 2018 | Confirmation statement made on 27 June 2018 with updates |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 |
12 July 2017 | Notification of Rhoda Janet Worrallo as a person with significant control on 6 April 2016 |
12 July 2017 | Notification of Steven Leonard Worrallo as a person with significant control on 6 April 2016 |
12 July 2017 | Notification of Rhoda Janet Worrallo as a person with significant control on 6 April 2016 |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates |
12 July 2017 | Notification of Steven Leonard Worrallo as a person with significant control on 6 April 2016 |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates |
31 March 2017 | Micro company accounts made up to 30 June 2016 |
31 March 2017 | Micro company accounts made up to 30 June 2016 |
17 January 2017 | Registered office address changed from C/O Haines Watts Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 17 January 2017 |
17 January 2017 | Registered office address changed from C/O Haines Watts Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 17 January 2017 |
9 August 2016 | Annual return made up to 27 June 2016 Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 27 June 2016 Statement of capital on 2016-08-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
4 September 2015 | Annual return made up to 27 June 2015 Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 27 June 2015 Statement of capital on 2015-09-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
26 September 2014 | Company name changed holt castle LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Company name changed holt castle LIMITED\certificate issued on 26/09/14
|
4 August 2014 | Registered office address changed from C/O Wychbury Greaves Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 August 2014 |
4 August 2014 | Registered office address changed from C/O Wychbury Greaves Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 August 2014 |
4 August 2014 | Registered office address changed from C/O Wychbury Greaves Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 August 2014 |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
26 April 2012 | Appointment of Steven Worrallo as a director |
26 April 2012 | Appointment of Steven Worrallo as a director |
19 April 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2012 |
19 April 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2012 |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|