Advanced company searchLink opens in new window

HOLGATE DELICATESSEN LIMITED

Company number 05860907

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)
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
  • RES04 ‐ Resolution of increasing authorised share capital
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