This company is commonly known as Hollies Solicitors And Advocates Limited. The company was founded 17 years ago and was given the registration number 05898341. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, Wiltshire. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | HOLLIES SOLICITORS AND ADVOCATES LIMITED |
---|---|---|
Company Number | : | 05898341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 August 2006 |
End of financial year | : | 27 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38-42, Newport Street, Swindon, SN1 3DR | Secretary | 20 February 2009 | Active |
38-42, Newport Street, Swindon, SN1 3DR | Director | 11 July 2017 | Active |
18, Redlake Drive, Stourbridge, Uk, DY9 0RX | Secretary | 07 August 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 07 August 2006 | Active |
18 Redlake Drive, Stourbridge, DY9 0RX | Director | 07 August 2006 | Active |
60, Birmingham Road, Bromsgrove, B61 0DD | Director | 01 March 2017 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 07 August 2006 | Active |
Mr Timothy Michael Foster | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Dijit Bachada | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 111a, High Street, Stourbridge, United Kingdom, DY8 5QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-05 | Resolution | Resolution. | Download |
2019-08-27 | Gazette | Gazette notice compulsory. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Officers | Change person secretary company with change date. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-31 | Capital | Capital return purchase own shares. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Capital | Capital cancellation shares. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
2017-07-14 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Capital | Capital allotment shares. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.