Advanced company searchLink opens in new window

HOLGATES (MAINTENANCE) LIMITED

Company number 04530316

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)
03 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-17
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2023
30 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
29 Nov 2021 AD01 Registered office address changed from 103 Peasley Cross Lane St. Helens Merseyside WA9 3AL England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 29 November 2021
26 Nov 2021 LIQ02 Statement of affairs
26 Nov 2021 600 Appointment of a voluntary liquidator
25 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 17/11/2021
22 Jun 2021 TM01 Termination of appointment of Evelyn Stella Sheridan as a director on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Ms Evelyn Stella Sheridan on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mr David James Richards on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from 94 Jacksmere Lane Scarisbrick Ormskirk Lancashire L40 9RS to 103 Peasley Cross Lane St. Helens Merseyside WA9 3AL on 22 June 2021
17 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
19 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
08 Dec 2017 PSC02 Notification of Holgates (Maintenance) Holdings Limited as a person with significant control on 8 December 2016
08 Dec 2017 PSC07 Cessation of Kaliber Marketing (Holdings) Limited as a person with significant control on 8 December 2016
22 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014