Menu

Hollands (Farms) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 29, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 00536523
Record last updated Tuesday, December 31, 2013 4:42:00 PM UTC
Official Address Grant Thornton Uk LLp 1 No. Dorset Street Bevois
There are 10 companies registered at this street
Locality Bevois
Region Southampton, England
Postal Code SO152DP
Sector Dormant company

Charts

Visits

HOLLANDS (FARMS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-9012
Document Type Publication date Download link
Registry Sep 13, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 13, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 20, 2012 Change of registered office address Change of registered office address
Registry Apr 19, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 19, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 19, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry Apr 27, 2011 Annual return Annual return
Registry Mar 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge 5365... Statement of satisfaction in full or in part of mortgage or charge 5365...
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge 5365... Statement of satisfaction in full or in part of mortgage or charge 5365...
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge 5365... Statement of satisfaction in full or in part of mortgage or charge 5365...
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge 5365... Statement of satisfaction in full or in part of mortgage or charge 5365...
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge 5365... Statement of satisfaction in full or in part of mortgage or charge 5365...
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge 5365... Statement of satisfaction in full or in part of mortgage or charge 5365...
Registry Apr 20, 2010 Annual return Annual return
Registry Apr 20, 2010 Change of particulars for director Change of particulars for director
Financials Feb 16, 2010 Annual accounts Annual accounts
Financials Jun 30, 2009 Annual accounts 5365... Annual accounts 5365...
Registry May 14, 2009 Annual return Annual return
Financials Jul 3, 2008 Annual accounts Annual accounts
Registry Jul 2, 2008 Annual return Annual return
Registry May 21, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry May 21, 2008 Change in situation or address of registered office 5365... Change in situation or address of registered office 5365...
Financials Jun 16, 2007 Annual accounts Annual accounts
Registry May 14, 2007 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry May 9, 2007 Annual return Annual return
Registry May 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 26, 2007 Varying share rights and names Varying share rights and names
Registry Oct 16, 2006 Resignation of a director Resignation of a director
Registry Oct 16, 2006 Resignation of a director 5365... Resignation of a director 5365...
Registry Oct 3, 2006 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials Jul 12, 2006 Annual accounts Annual accounts
Registry May 10, 2006 Annual return Annual return
Financials Aug 3, 2005 Annual accounts Annual accounts
Registry Apr 27, 2005 Annual return Annual return
Registry Mar 4, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jul 23, 2004 Annual accounts Annual accounts
Registry May 10, 2004 Annual return Annual return
Financials Aug 4, 2003 Annual accounts Annual accounts
Registry May 7, 2003 Annual return Annual return
Financials Aug 2, 2002 Annual accounts Annual accounts
Registry May 14, 2002 Annual return Annual return
Financials Aug 9, 2001 Annual accounts Annual accounts
Registry Jul 13, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 13, 2001 Annual return Annual return
Financials Apr 28, 2000 Annual accounts Annual accounts
Registry Apr 12, 2000 Annual return Annual return
Registry Dec 2, 1999 Resignation of a director Resignation of a director
Registry Oct 25, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 28, 1999 Annual return Annual return
Registry Apr 2, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 1, 1999 Annual accounts Annual accounts
Registry Apr 29, 1998 Annual return Annual return
Financials Mar 9, 1998 Annual accounts Annual accounts
Financials Jun 10, 1997 Annual accounts 5365... Annual accounts 5365...
Registry May 10, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 1997 Particulars of a mortgage or charge 5365... Particulars of a mortgage or charge 5365...
Financials Jul 17, 1996 Annual accounts Annual accounts
Registry Jun 7, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 23, 1996 Annual return Annual return
Registry Oct 26, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 25, 1995 Particulars of a mortgage or charge 5365... Particulars of a mortgage or charge 5365...
Financials Jun 8, 1995 Annual accounts Annual accounts
Registry Jun 6, 1995 Annual return Annual return
Financials Jun 9, 1994 Annual accounts Annual accounts
Registry Jun 5, 1994 Annual return Annual return
Registry Jun 5, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 1994 Director's particulars changed Director's particulars changed
Financials Jul 12, 1993 Annual accounts Annual accounts
Registry Apr 22, 1993 Annual return Annual return
Registry Apr 22, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 22, 1993 Director's particulars changed Director's particulars changed
Financials Aug 3, 1992 Annual accounts Annual accounts
Registry Apr 9, 1992 Seven appointments: 7 men Seven appointments: 7 men
Registry Apr 1, 1992 Registered office changed Registered office changed
Registry Apr 1, 1992 Director's particulars changed Director's particulars changed
Registry Apr 1, 1992 Annual return Annual return
Financials Apr 30, 1991 Annual accounts Annual accounts
Registry Apr 30, 1991 Annual return Annual return
Registry Nov 23, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 15, 1990 Annual accounts Annual accounts
Registry May 15, 1990 Annual return Annual return
Registry May 15, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 6, 1990 Alter mem and arts Alter mem and arts
Registry Apr 25, 1989 Annual return Annual return
Financials Apr 25, 1989 Annual accounts Annual accounts
Registry Jan 27, 1989 Annual return Annual return
Financials Nov 2, 1988 Annual accounts Annual accounts
Financials Nov 20, 1987 Annual accounts 5365... Annual accounts 5365...
Registry Nov 20, 1987 Annual return Annual return
Financials Feb 14, 1987 Annual accounts Annual accounts
Registry Feb 14, 1987 Annual return Annual return
Financials Jul 30, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy