HOLYSTONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/05/244 May 2024 Bona Vacantia disclaimer

View Document

03/05/243 May 2024 Bona Vacantia disclaimer

View Document

06/10/226 October 2022 Final Gazette dissolved following liquidation

View Document

06/10/226 October 2022 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Liquidators' statement of receipts and payments to 2021-05-10

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM RSM RESTRUCTURING ADVISORY LLP 1 ST. JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4AD UNITED KINGDOM

View Document

27/05/2027 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2020:LIQ. CASE NO.2

View Document

12/08/1912 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2019:LIQ. CASE NO.2

View Document

19/07/1819 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2018:LIQ. CASE NO.2

View Document

19/04/1819 April 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003198

View Document

18/04/1818 April 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100412

View Document

31/05/1731 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/05/1731 May 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/1731 May 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM RSM RSM RESTRUCTURING ADVISORY LLP ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD ENGLAND

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM UNIT 6 FRANKLIN INDUSTRIAL PARK BLAYDON HAUGH BLAYDON TYNE & WEAR NE21 5TL

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003198,PR100412

View Document

03/11/163 November 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003198

View Document

16/06/1616 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

21/06/1321 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAVAGE

View Document

19/06/1219 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM TURBINIA HOUSE DAVY BANK WALLSEND TYNE AND WEAR NE28 6UZ UNITED KINGDOM

View Document

08/06/118 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM ARMSTRONG TECHNOLOGY CENTRE WALLSEND RESEARCH STATION DAVY BANK, WALLSEND TYNE & WEAR NE28 6UY

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEIRON GEOGHEGAN / 24/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: WESLEY WAY BENTON SQUARE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 9TA

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 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