About

Registered Number: 04179242
Date of Incorporation: 14/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Leigh House , 28- 32 St. Pauls Street, Leeds, LS1 2JT,

 

Hollowhead Ltd was registered on 14 March 2001 and has its registered office in Leeds. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FIELDING, Michael 11 April 2001 11 June 2001 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 05 March 2020
AP01 - Appointment of director 06 February 2020
AA01 - Change of accounting reference date 13 December 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 12 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 16 July 2013
AD01 - Change of registered office address 15 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 10 August 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 10 September 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
DISS40 - Notice of striking-off action discontinued 07 August 2009
363a - Annual Return 06 August 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 22 March 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 23 May 2002
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
287 - Change in situation or address of Registered Office 19 April 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.