This company is commonly known as Hole And Corner Limited. The company was founded 11 years ago and was given the registration number 08122035. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 58190 - Other publishing activities.
Name | : | HOLE AND CORNER LIMITED |
---|---|---|
Company Number | : | 08122035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 June 2012 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brewery Cottage, Fontmell Magna, Shaftesbury, United Kingdom, SP7 0PA | Director | 01 January 2015 | Active |
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 28 June 2012 | Active |
Brewery Cottage, Fontmell Magna, Shaftesbury, United Kingdom, SP7 0PA | Director | 01 January 2015 | Active |
20, High Street, Shaftesbury, England, SP7 8JG | Director | 27 July 2018 | Active |
Mr Sam Luke Walton | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | Office D, Beresford House, Southampton, SO14 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-13 | Resolution | Resolution. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-13 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Capital | Capital allotment shares. | Download |
2015-06-23 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.