KATE HOLLAND BOOKS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Liquidators' statement of receipts and payments to 2025-04-10 |
| 21/03/2521 March 2025 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House, Winslade Park Clyst St Mary Exeter EX5 1GD on 2025-03-21 |
| 25/04/2425 April 2024 | Declaration of solvency |
| 25/04/2425 April 2024 | Resolutions |
| 25/04/2425 April 2024 | Appointment of a voluntary liquidator |
| 25/04/2425 April 2024 | Registered office address changed from 1-3 College Yard Worcester WR1 2LB England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2024-04-25 |
| 25/04/2425 April 2024 | Resolutions |
| 14/12/2314 December 2023 | Termination of appointment of William Richard Broughton Webb as a director on 2023-12-13 |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-06-27 with updates |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 29/06/2329 June 2023 | Cessation of William Richard Broughton Webb as a person with significant control on 2020-04-22 |
| 29/06/2329 June 2023 | Notification of Katharine Angela Mary Holland as a person with significant control on 2020-04-22 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-27 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/01/194 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
| 04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD UNITED KINGDOM |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/06/1728 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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