HOLLAND SLACK DEVELOPMENTS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewSatisfaction of charge 3 in full

View Document

30/07/2530 July 2025 NewSatisfaction of charge 2 in full

View Document

15/07/2515 July 2025 NewProgress report in a winding up by the court

View Document

11/07/2411 July 2024 Progress report in a winding up by the court

View Document

17/07/2317 July 2023 Progress report in a winding up by the court

View Document

09/08/219 August 2021 Progress report in a winding up by the court

View Document

14/08/2014 August 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/05/2020:LIQ. CASE NO.1

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM PO BOX 4385 06234475: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

25/06/1925 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00007787,00010770

View Document

25/06/1925 June 2019 ORDER OF COURT TO WIND UP

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/179 August 2017 REGISTERED OFFICE ADDRESS CHANGED ON 09/08/2017 TO PO BOX 4385, 06234475: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS WIPHAPORN BUCHANAN

View Document

24/03/1524 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH NUTTALL

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 1 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts for year ending 01 May 2013

View Accounts

12/01/1312 January 2013 Annual accounts small company total exemption made up to 1 May 2012

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/05/1230 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts for year ending 01 May 2012

View Accounts

19/07/1119 July 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM HOLLAND SLACK COTTAGE OFF CHORLEY ROAD WALTON-LE-DALE PRESTON LANCASHIRE PR5 4JS

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 1 May 2011

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BUCHANAN

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 1 May 2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 1 May 2009

View Document

17/05/1017 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DUNCAN BUCHANAN / 02/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NUTTALL / 02/05/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH GARNER

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 1 May 2008

View Document

12/05/0812 May 2008 PREVSHO FROM 31/05/2008 TO 01/05/2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM HOLLAND FLACK COTTAGE OFF CHORLEY ROAD WALTON LE DALE LANCASHIRE PR5 4JS

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KENNETH GARNER / 08/05/2008

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED HOLLAND FLACK DEVELOPMENTS LTD CERTIFICATE ISSUED ON 23/05/07

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 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