This company is commonly known as Hollyrow Developments Limited. The company was founded 9 years ago and was given the registration number 09510979. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HOLLYROW DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09510979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 March 2015 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northways, Woodperry Road Beckley, Oxford, United Kingdom, OX3 9UZ | Secretary | 26 March 2015 | Active |
The White House, Sarson Lane, Amport, England, SP11 8AA | Director | 17 February 2016 | Active |
Little Herniss Farm, Herniss, Nr Penryn, England, TR10 9DU | Director | 26 March 2015 | Active |
Mr Brian Nicholas Hill Crowley | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northways, Woodperry Road Beckley, Oxford, United Kingdom, OX3 9UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Officers | Appoint person director company with name date. | Download |
2015-03-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.