DF (HOLLY COURT) LIMITED

06960496
7 WHITELADIES ROAD BRISTOL BS8 1NN BS8 1NN

Documents

Documents
Date Category Description Pages
07 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
22 Jun 2015 accounts Annual Accounts 5 Buy now
26 Sep 2014 accounts Annual Accounts 7 Buy now
15 Jul 2014 annual-return Annual Return 6 Buy now
15 Jul 2014 officers Change of particulars for director (Mr Peter Anthony William Deeley) 2 Buy now
31 Jan 2014 officers Termination of appointment of director (Mark Tyrrell) 1 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
23 Jul 2013 annual-return Annual Return 7 Buy now
27 Jul 2012 annual-return Annual Return 7 Buy now
06 Jul 2012 accounts Annual Accounts 6 Buy now
22 May 2012 incorporation Memorandum Articles 11 Buy now
01 May 2012 resolution Resolution 4 Buy now
27 Apr 2012 mortgage Particulars of a mortgage or charge 9 Buy now
24 Apr 2012 mortgage Particulars of a mortgage or charge 11 Buy now
15 Jul 2011 annual-return Annual Return 7 Buy now
22 Jun 2011 accounts Annual Accounts 6 Buy now
16 Jul 2010 annual-return Annual Return 6 Buy now
18 Sep 2009 accounts Accounting reference date extended from 31/07/2010 to 31/12/2010 1 Buy now
10 Sep 2009 officers Director appointed peter anthony william deeley 4 Buy now
27 Aug 2009 resolution Resolution 2 Buy now
27 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
27 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 12 Buy now
27 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
27 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
25 Aug 2009 officers Director appointed david maxwell freed 4 Buy now
13 Aug 2009 officers Director appointed andrew dexter maltby 3 Buy now
13 Jul 2009 incorporation Incorporation Company 22 Buy now