- Company Overview for HOLGATE DELICATESSEN LIMITED (05860907)
- Filing history for HOLGATE DELICATESSEN LIMITED (05860907)
- People for HOLGATE DELICATESSEN LIMITED (05860907)
- More for HOLGATE DELICATESSEN LIMITED (05860907)
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) |
---|---|---|---|
31 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2010 | AA | Total exemption small company accounts made up to 9 September 2009 | |
30 Apr 2010 | DS01 | Application to strike the company off the register | |
23 Feb 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 9 September 2009 | |
31 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
02 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Jan 2009 | 363a | Return made up to 28/06/08; full list of members | |
19 Jan 2009 | 288c | Secretary's Change of Particulars / elisabeth holgate / 16/01/2009 / Date of Birth was: none, now: 24-May-1963; Title was: , now: mrs; HouseName/Number was: , now: 48; Street was: 4 westlane, now: beckfield lane; Post Town was: denby, now: york; Post Code was: YO21 2LY, now: YO26 5RJ; Country was: , now: united kingdom; Occupation was: administrato | |
16 Jan 2009 | 288c | Director's Change of Particulars / paul holgate / 16/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 48; Street was: 4 westlane, now: beckfield lane; Post Town was: danby, now: york; Post Code was: YO21 2LY, now: YO26 5RJ; Country was: , now: united kingdom | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
22 Aug 2007 | 288c | Director's particulars changed | |
22 Aug 2007 | 363a | Return made up to 28/06/07; full list of members | |
22 Aug 2007 | 287 | Registered office changed on 22/08/07 from: 15 beckfield lane, acomb york north yorkshire YO26 5PN | |
22 Aug 2007 | 287 | Registered office changed on 22/08/07 from: 121 the mount york north yorkshire YO24 1DU | |
06 Mar 2007 | 88(2)R | Ad 23/02/07--------- £ si 39999@1=39999 £ ic 1/40000 | |
06 Mar 2007 | 288a | New director appointed | |
06 Mar 2007 | 288a | New secretary appointed | |
06 Mar 2007 | 288b | Secretary resigned | |
06 Mar 2007 | 288b | Director resigned | |
28 Feb 2007 | 123 | Nc inc already adjusted 31/01/07 | |
28 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2007 | CERTNM | Company name changed 121 mountco 081 LIMITED\certificate issued on 22/01/07 | |
21 Jul 2006 | CERTNM | Company name changed just recycling (bradford) limite d\certificate issued on 21/07/06 | |
28 Jun 2006 | NEWINC | Incorporation |