-
HOLLINBERRY ESTATES LIMITED - Office D, Beresford House, Town Quay, Southampton, United Kingdom
Company Information
- Company registration number
- 08156463
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office D
- Beresford House
- Town Quay
- Southampton
- SO14 2AQ Office D, Beresford House, Town Quay, Southampton, SO14 2AQ UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-25
- Age Of Company 2012-07-25 11 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- -
- Mr Michael Patterson
- Mr Michael Patterson
- Bloom Property Services Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- HARPER BROOKS (UK) LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-07-06
- Last Date: 2017-06-22
-
HOLLINBERRY ESTATES LIMITED Company Description
- HOLLINBERRY ESTATES LIMITED is a ltd registered in United Kingdom with the Company reg no 08156463. Its current trading status is "live". It was registered 2012-07-25. It was previously called HARPER BROOKS (UK) LIMITED. It has declared SIC or NACE codes as "68310". It can be contacted at Office D .
Get HOLLINBERRY ESTATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hollinberry Estates Limited - Office D, Beresford House, Town Quay, Southampton, United Kingdom
- 2012-07-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOLLINBERRY ESTATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-04-13) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-20) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-11) - LIQ03
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-18) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-18) - LIQ03
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-04) - TM01
-
liquidation-change-of-membership-of-creditors-or-liquidation-committee (2018-11-06) - COM2
-
liquidation-establishment-of-creditors-or-liquidation-committee (2018-10-30) - COM1
-
liquidation-voluntary-statement-of-affairs (2018-09-21) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-09-20) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-07) - AD01
-
resolution (2018-09-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-04-04) - AP01
-
dissolved-compulsory-strike-off-suspended (2018-03-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-03-06) - GAZ1
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-06) - AP01
-
termination-director-company-with-name-termination-date (2017-04-06) - TM01
-
resolution (2017-04-28) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-02-27) - TM01
-
confirmation-statement-with-updates (2017-04-05) - CS01
-
confirmation-statement-with-updates (2017-06-23) - CS01
-
appoint-person-director-company-with-name-date (2017-02-27) - AP01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
-
termination-secretary-company-with-name-termination-date (2016-03-31) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-04) - TM01
-
certificate-change-of-name-company (2015-12-17) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-05) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
change-account-reference-date-company-previous-shortened (2013-12-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
-
appoint-person-secretary-company-with-name (2013-05-22) - AP03
-
termination-secretary-company-with-name (2013-05-22) - TM02
-
appoint-person-director-company-with-name (2013-03-05) - AP01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-10-22) - AP03
-
incorporation-company (2012-07-25) - NEWINC