- Company Overview for HOLGATE LIMITED (02842257)
- Filing history for HOLGATE LIMITED (02842257)
- People for HOLGATE LIMITED (02842257)
- Charges for HOLGATE LIMITED (02842257)
- More for HOLGATE LIMITED (02842257)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2015 | DS01 | Application to strike the company off the register | |
16 Feb 2015 | AD01 | Registered office address changed from Unit 6 Lovely Lane Warrington WA5 0AB to 94 Lingholme Road Lingholme Road St. Helens Merseyside WA10 2NT on 16 February 2015 | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | AD01 | Registered office address changed from 94 Lingholme Road St. Helens Merseyside WA10 2NT England on 26 June 2014 | |
29 Nov 2013 | AD01 | Registered office address changed from 293 Wargrave Road Newton-Le-Willows Merseyside WA12 8EW England on 29 November 2013 | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2013 | AD01 | Registered office address changed from 147 High Street Newton Le Willows Merseyside WA12 9SQ on 29 July 2013 | |
10 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
15 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
08 Aug 2012 | TM01 | Termination of appointment of Leslie Brinksman as a director | |
08 Aug 2012 | AP01 | Appointment of Mr Christopher James Brinksman as a director | |
16 May 2012 | TM01 | Termination of appointment of Richard Waddell as a director | |
16 May 2012 | TM02 | Termination of appointment of Richard Waddell as a secretary | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Leslie Brinksman on 4 August 2010 |