Advanced company searchLink opens in new window

HOLGATE LIMITED

Company number 02842257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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