About

Registered Number: 08156463
Date of Incorporation: 25/07/2012 (11 years and 9 months ago)
Company Status: Liquidation
Registered Address: Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

 

Hollinberry Estates Ltd was registered on 25 July 2012 with its registered office in Town Quay in Southampton. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTH, Cindy Sue 07 April 2013 31 March 2016 1
TAPPIN, Jennifer 18 October 2012 07 May 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 March 2020
LIQ03 - N/A 18 October 2019
COM2 - N/A 06 November 2018
COM1 - N/A 30 October 2018
LIQ02 - N/A 21 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2018
AD01 - Change of registered office address 07 September 2018
RESOLUTIONS - N/A 06 September 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 23 June 2017
RESOLUTIONS - N/A 28 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 07 July 2016
AR01 - Annual Return 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AA - Annual Accounts 21 December 2015
CERTNM - Change of name certificate 17 December 2015
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 20 December 2013
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 06 August 2013
AP03 - Appointment of secretary 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
AP01 - Appointment of director 05 March 2013
AP03 - Appointment of secretary 22 October 2012
NEWINC - New incorporation documents 25 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.