Hollywater Services Limited was dissolved on 2021-09-07.
Hollywater Services was a private limited company that was situated at Optionis House 840 Ibis Court, Centre Park, Warrington, WA1 1RL, ENGLAND. Its full net worth was valued to be roughly 22295 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2016-03-09) was run by 1 director.
Director Tony H. who was appointed on 09 March 2016.
The company was officially classified as "other information service activities n.e.c." (63990).
According to the official information, there was a name alteration on 2017-10-05, their previous name was Hollywater Consulting.
The latest confirmation statement was filed on 2021-03-08 and last time the statutory accounts were filed was on 31 March 2019.
Hollywater Services Limited Address / Contact
Office Address
Optionis House 840 Ibis Court
Office Address2
Centre Park
Town
Warrington
Post code
WA1 1RL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10053745
Date of Incorporation
Wed, 9th Mar 2016
Date of Dissolution
Tue, 7th Sep 2021
Industry
Other information service activities n.e.c.
End of financial Year
8th February
Company age
5 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sun, 31st Mar 2019
Next confirmation statement due date
Tue, 22nd Mar 2022
Last confirmation statement dated
Mon, 8th Mar 2021
Company staff
Tony H.
Position: Director
Appointed: 09 March 2016
People with significant control
Tony H.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Hollywater Consulting
October 5, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-03-31
2018-03-31
2019-03-31
Net Worth
22 295
Balance Sheet
Current Assets
43 535
45 452
20 985
Net Assets Liabilities
22 295
36 199
21 485
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 8th March 2021
filed on: 8th, March 2021
confirmation statement
Free Download
(3 pages)
AA01
Previous accounting period shortened to 8th February 2021
filed on: 27th, February 2021
accounts
Free Download
(1 page)
AD01
Change of registered address from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on 24th September 2020 to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 24th, September 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 8th March 2020
filed on: 9th, March 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st March 2019
filed on: 14th, June 2019
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 8th March 2019
filed on: 8th, March 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st March 2018
filed on: 28th, June 2018
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 8th March 2018
filed on: 16th, March 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st March 2017
filed on: 5th, December 2017
accounts
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 5th October 2017
filed on: 5th, October 2017
resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates 8th March 2017
filed on: 8th, March 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.