KATE HOLLAND BOOKS LTD

Company Documents

DateDescription
05/06/255 June 2025 Liquidators' statement of receipts and payments to 2025-04-10

View Document

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

View Document

25/04/2425 April 2024 Declaration of solvency

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Appointment of a voluntary liquidator

View Document

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

View Document

25/04/2425 April 2024 Resolutions

View Document

14/12/2314 December 2023 Termination of appointment of William Richard Broughton Webb as a director on 2023-12-13

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-06-27 with updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Cessation of William Richard Broughton Webb as a person with significant control on 2020-04-22

View Document

29/06/2329 June 2023 Notification of Katharine Angela Mary Holland as a person with significant control on 2020-04-22

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LAKHI OPTICAL LTD


  • 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