HOLGATE INFRASTRUCTURE & MOTORWAY SERVICES (UK) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

02/05/252 May 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 Resolutions

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

21/03/2521 March 2025 Resolutions

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Statement of capital on 2025-03-20

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2023-12-31

View Document

10/10/2410 October 2024 Appointment of Keith Martin Tobin as a director on 2024-03-08

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of Brian Kelly as a director on 2024-03-08

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

26/01/2326 January 2023 Appointment of Lucinda Sibson as a secretary on 2022-10-14

View Document

26/01/2326 January 2023 Termination of appointment of Brian Walsh as a secretary on 2022-10-14

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/02/227 February 2022 Registered office address changed from Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR B4 6WR on 2022-02-07

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/11/2119 November 2021 Satisfaction of charge 072240610004 in full

View Document

19/11/2119 November 2021 Satisfaction of charge 2 in full

View Document

19/11/2119 November 2021 Satisfaction of charge 072240610003 in full

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KELLY / 07/01/2020

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY O'DONNELL / 06/01/2020

View Document

14/01/2014 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / ACTAVO HOLDINGS (UK) LIMITED / 30/01/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / SITESERV MANAGEMENT LIMITED / 12/01/2017

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR SEAN LUCEY

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DOHERTY

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR BRIAN KELLY

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN CORKERY

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

08/02/188 February 2018 SECRETARY APPOINTED MR BARRY O'DONNELL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA DELANY

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072240610003

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK CAROLAN

View Document

16/01/1716 January 2017 SECRETARY APPOINTED SANDRA DELANY

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK CAROLAN

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/04/1620 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOHERTY / 07/11/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CAROLAN / 07/11/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CORKERY / 07/11/2013

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK CAROLAN / 07/11/2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM DIAMOND HOUSE DIAMOND, BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT UNITED KINGDOM

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED SEAN CORKERY

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED ALAN DOHERTY

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HARVEY

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DOHERTY

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 SECRETARY APPOINTED MR PATRICK CAROLAN

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY NIALL DEVEREUX

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR PATRICK CAROLAN

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR NIALL DEVEREUX

View Document

09/07/129 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/1219 June 2012 ARTICLES OF ASSOCIATION

View Document

19/06/1219 June 2012 ALTER ARTICLES 29/05/2012

View Document

13/06/1213 June 2012 ALTER ARTICLES 22/07/2011

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1211 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARVEY / 15/11/2011

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NIALL JOSEPH DEVEREUX / 15/11/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIALL JOSEPH DEVEREUX / 15/11/2011

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK JORDAN

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/04/1118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/04/1118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/04/1118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/03/112 March 2011 SAIL ADDRESS CREATED

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED BRIAN HARVEY

View Document

15/04/1015 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information