HOLLAND AND LEE BUILDERS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

27/09/2227 September 2022 Cessation of Sion Cavill as a person with significant control on 2022-01-31

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR SION CAVILL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SION CAVILL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/01/1525 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR SION CAVILL

View Document

19/03/1419 March 2014 01/01/13 STATEMENT OF CAPITAL GBP 130

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROY LEE

View Document

27/01/1227 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENT WILLIAM HOLLAND / 23/12/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY PHILIP LEE / 23/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0514 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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