HOLMSHAW FORESTRY LIMITED

Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.09237426
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 7 days

SUMMARY

HOLMSHAW FORESTRY LIMITED is an dissolved private limited company with number 09237426. It was incorporated 9 years, 7 months, 27 days ago, on 26 September 2014 and it was dissolved 3 years, 2 months, 7 days ago, on 16 March 2021. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mr Andrew Colin Douglas Jardine

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mr Philip Mark St Pier

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Mark St Pier

Change date: 2017-10-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Holmshaw Property Holdings Limited

Change date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Kenneth Skinner

Termination date: 2016-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-14

Officer name: Mr Andrew Colin Douglas Jardine

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Kenneth Skinner

Termination date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander James Winwood Robinson

Appointment date: 2016-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-13

New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

Old address: Green Hayes Forest Road Pyrford Woking Surrey GU22 8LU

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Philip Andrew Besley

Termination date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Andrew Colin Douglas Jardine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Mr Ian Philip Andrew Besley

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER LOFT LADDERS LIMITED

39 DOVE CLOSE,BISHOP'S STORTFORD,CM23 4JD

Number:04980416
Status:ACTIVE
Category:Private Limited Company
Number:LP008498
Status:ACTIVE
Category:Limited Partnership

FIBER-LINE INTERNATIONAL B.V.

BRANCH REGISTRATION,,

Number:FC035693
Status:ACTIVE
Category:Other company type

KG INTERIOR LIMITED

2 ROBERT COURT,LONDON,SE20 8JJ

Number:10797071
Status:ACTIVE
Category:Private Limited Company

LIGHT TOUCH LAW LIMITED

701 THE ICE PLANT,MANCHESTER,M4 6AP

Number:08578217
Status:ACTIVE
Category:Private Limited Company

RANJANA SERVICE LIMITED

70 MADDREN WAY,MIDDLESBROUGH,TS5 5BD

Number:11167794
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source