- Company Overview for HOLGATES (MAINTENANCE) LIMITED (04530316)
- Filing history for HOLGATES (MAINTENANCE) LIMITED (04530316)
- People for HOLGATES (MAINTENANCE) LIMITED (04530316)
- Charges for HOLGATES (MAINTENANCE) LIMITED (04530316)
- Insolvency for HOLGATES (MAINTENANCE) LIMITED (04530316)
- More for HOLGATES (MAINTENANCE) LIMITED (04530316)
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) |
---|---|---|---|
21 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2025 | AD01 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 9 January 2025 | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |