About

Registered Number: 06525461
Date of Incorporation: 06/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 136a High Street, Street, Somerset, BA16 0ER,

 

Holly & Laing Ltd was founded on 06 March 2008 and has its registered office in Somerset. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLEY, Georgina Louise 06 March 2008 17 June 2009 1
Secretary Name Appointed Resigned Total Appointments
LAING, Roger Henderson 06 March 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 18 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 23 March 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 30 September 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 26 October 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
CERTNM - Change of name certificate 19 June 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.