About

Registered Number: 05833296
Date of Incorporation: 31/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2016 (8 years and 2 months ago)
Registered Address: ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

 

Based in Buckingham, Great Holm Construction Ltd was registered on 31 May 2006. Great Holm Construction Ltd has one director listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARD, James Steven 08 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 November 2015
DS02 - Withdrawal of striking off application by a company 16 June 2015
AD01 - Change of registered office address 14 May 2015
RESOLUTIONS - N/A 13 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2015
4.20 - N/A 13 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 10 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 05 February 2015
AR01 - Annual Return 26 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2014
AA - Annual Accounts 03 February 2014
AD01 - Change of registered office address 23 January 2014
RESOLUTIONS - N/A 13 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 04 April 2013
TM01 - Termination of appointment of director 18 March 2013
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 04 July 2012
AA01 - Change of accounting reference date 01 June 2012
TM01 - Termination of appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AA01 - Change of accounting reference date 20 July 2011
AR01 - Annual Return 14 July 2011
AP03 - Appointment of secretary 25 May 2011
AD01 - Change of registered office address 25 May 2011
TM01 - Termination of appointment of director 05 April 2011
TM02 - Termination of appointment of secretary 08 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 25 January 2011
AP01 - Appointment of director 24 January 2011
CERTNM - Change of name certificate 12 January 2011
CONNOT - N/A 12 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 05 June 2009
287 - Change in situation or address of Registered Office 26 May 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
RESOLUTIONS - N/A 24 July 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.