HOLGATE LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1513 April 2015 APPLICATION FOR STRIKING-OFF

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
UNIT 6 LOVELY LANE
WARRINGTON
WA5 0AB

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

05/11/145 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
94 LINGHOLME ROAD
ST. HELENS
MERSEYSIDE
WA10 2NT
ENGLAND

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
293 WARGRAVE ROAD
NEWTON-LE-WILLOWS
MERSEYSIDE
WA12 8EW
ENGLAND

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/138 October 2013 DISS40 (DISS40(SOAD))

View Document

07/10/137 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
147 HIGH STREET
NEWTON LE WILLOWS
MERSEYSIDE
WA12 9SQ

View Document

10/09/1210 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE BRINKSMAN

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BRINKSMAN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WADDELL

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD WADDELL

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRINKSMAN / 04/08/2010

View Document

09/08/109 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: G OFFICE CHANGED 04/06/04 8 LYMMINGTON AVENUE LYMM WARRINGTON CHESHIRE WA13 9NQ

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: G OFFICE CHANGED 18/07/01 74 MARINA AVENUE GREAT SANKEY WARRINGTON CHESHIRE WA5 1JL

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/09/9726 September 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ALTER MEM AND ARTS 20/01/97

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: G OFFICE CHANGED 20/12/96 14 BEDFORD DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 7UZ

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/07/965 July 1996 AUDIT EXEMPTIONS 26/01/96

View Document

01/09/951 September 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

02/07/952 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: G OFFICE CHANGED 22/10/93 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/10/9322 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company