HOLYWELL CLASSIC RESTORATIONS LTD.
Company Documents
| Date | Description |
|---|---|
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | Previous accounting period shortened from 2022-12-27 to 2022-12-26 |
| 21/11/2321 November 2023 | Termination of appointment of David Julian Fox as a director on 2023-05-08 |
| 21/11/2321 November 2023 | Appointment of Mrs Juliet Katherine Jordan as a director on 2023-05-08 |
| 26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-28 to 2022-12-27 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2021-12-28 |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
| 28/09/2228 September 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
| 28/12/2128 December 2021 | Annual accounts for year ending 28 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 15/04/2115 April 2021 | 30/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/10/187 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/05/1626 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ UNITED KINGDOM |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/07/1515 July 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
| 05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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