A.L. HOLLAND BUILDERS NORTHAMPTON LTD.
Status | DISSOLVED |
Company No. | 08446010 |
Category | Private Limited Company |
Incorporated | 14 Mar 2013 |
Age | 11 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 14 days |
SUMMARY
A.L. HOLLAND BUILDERS NORTHAMPTON LTD. is an dissolved private limited company with number 08446010. It was incorporated 11 years, 2 months, 22 days ago, on 14 March 2013 and it was dissolved 2 years, 8 months, 14 days ago, on 21 September 2021. The company address is 19 Balmoral Close Marina Park, Northampton, NN5 4WA, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 04 Oct 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-04
Psc name: Jane Holland
Documents
Change to a person with significant control
Date: 04 Oct 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Holland
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Holland
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mr Adam Holland
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
New address: 19 Balmoral Close Marina Park Northampton NN5 4WA
Old address: 124 Ryeland Road Duston Northampton NN5 6XN
Change date: 2019-10-04
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 12 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Holland
Documents
Some Companies
PLANTATION PLACE,LONDON,EC3M 3AD
Number: | 03269923 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CUFFLEY COURT,HEMEL HEMPSTEAD,HP2 7LT
Number: | 11760077 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LEEDS,LS8 1AY
Number: | 09380016 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 MUIRHEAD AVENUE,LIVERPOOL,L11 1EL
Number: | 11359436 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHETHS BUILDINGS,BLACKBURN,BB1 1DE
Number: | 11119746 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12,TOTTENHAM,N17 6SB
Number: | 10703083 |
Status: | ACTIVE |
Category: | Private Limited Company |