HOLLYLOCH LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Unaudited abridged accounts made up to 2024-09-26

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Registered office address changed from 60 Oxford Street Manchester M1 5EE England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 2024-04-18

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/06/2325 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Change of share class name or designation

View Document

28/09/2128 September 2021 Particulars of variation of rights attached to shares

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

23/09/2123 September 2021 Satisfaction of charge 088210910005 in full

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MICHAEL EDWARD HALL

View Document

20/03/2020 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JAMES DECLAN MCKELVEY

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088210910004

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088210910001

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088210910003

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088210910002

View Document

10/02/2010 February 2020 CESSATION OF NAEEM KAUSER AS A PSC

View Document

10/02/2010 February 2020 CESSATION OF ANEEL MUSSARAT AS A PSC

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH KELLY

View Document

20/02/1920 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1912 February 2019 ADOPT ARTICLES 28/01/2019

View Document

11/02/1911 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 11

View Document

08/02/198 February 2019 ADOPT ARTICLES 28/01/2019

View Document

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088210910005

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088210910004

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088210910003

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR STEPHEN JONATHAN BEECH

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL ALLEN

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EADES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088210910002

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088210910001

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4AL

View Document

20/01/1620 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ALLEN / 30/12/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD LAKE / 31/12/2014

View Document

31/12/1431 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company