HOLLAND'S COFFEE & EATING HOUSE LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

31/10/2231 October 2022 Application to strike the company off the register

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Previous accounting period extended from 2022-03-31 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/08/1831 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 20

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLLAND / 22/09/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM LAKELAND HOUSE TILBERTHWAITE AVENUE CONISTON CUMBRIA LA21 8ED

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLLAND

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN HOLLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOLLAND / 29/07/2010

View Document

02/09/102 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLLAND / 29/07/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLLAND / 18/06/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLLAND / 25/11/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0519 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/08/0413 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0312 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 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