HOLLINSGREEN LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08950262 |
Category | Private Limited Company |
Incorporated | 20 Mar 2014 |
Age | 10 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 months, 30 days |
SUMMARY
HOLLINSGREEN LOGISTICS LTD is an dissolved private limited company with number 08950262. It was incorporated 10 years, 2 months, 28 days ago, on 20 March 2014 and it was dissolved 10 months, 30 days ago, on 18 July 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 17 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Change to a person with significant control
Date: 28 Dec 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-12-22
Documents
Change to a person with significant control
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-12-22
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-22
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-01
Old address: 14a the Plantation Lingfield RH7 6HT United Kingdom
New address: 191 Washington Street Bradford BD8 9QP
Documents
Notification of a person with significant control
Date: 01 Aug 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-04
Psc name: Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 01 Aug 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-04
Psc name: George Rawlings
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-07-04
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-04
Officer name: George Rawlings
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: 14a the Plantation Lingfield RH7 6HT
Change date: 2021-02-11
Old address: 35 Stanton Road Shirley Solihull B90 2DU
Documents
Notification of a person with significant control
Date: 11 Feb 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Rawlings
Notification date: 2021-01-25
Documents
Cessation of a person with significant control
Date: 11 Feb 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-25
Psc name: Patrick Aitchison
Documents
Appoint person director company with name date
Date: 11 Feb 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Rawlings
Appointment date: 2021-01-25
Documents
Termination director company with name termination date
Date: 11 Feb 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Aitchison
Termination date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 06 Mar 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-26
Psc name: Noel Stephen Mcgrath
Documents
Notification of a person with significant control
Date: 06 Mar 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Aitchison
Notification date: 2019-02-26
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noel Stephen Mcgrath
Termination date: 2019-02-26
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Aitchison
Appointment date: 2019-02-26
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type micro entity
Date: 10 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: 31 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Termination director company with name
Date: 03 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noel Stephen Mcgrath
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Change date: 2014-05-02
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Some Companies
STUART MCBAIN LTD,LIVERPOOL,L3 4BJ
Number: | 11531808 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 STERLING WAY,CAMBRIDGE,CB23 6BL
Number: | 10763862 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FERRY HOUSE,AMBLESIDE,LA22 0LZ
Number: | 02966481 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O URBAN LAND GROUP,43 CHASE SIDE,N14 5BP
Number: | 05644761 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROOKSIDE,CRAMLINGTON,NE23 7DJ
Number: | 03749640 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PASTA STRAW COMPANY LIMITED
31 NEW ROAD NEW ROAD,HIGH WYCOMBE,HP10 8DL
Number: | 11606148 |
Status: | ACTIVE |
Category: | Private Limited Company |