Advanced company searchLink opens in new window

HOLGATES (MAINTENANCE) HOLDINGS LIMITED

Company number 10394128

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2021 DS01 Application to strike the company off the register
27 Sep 2021 TM01 Termination of appointment of Evelyn Stella Sheridan as a director on 24 September 2021
20 Nov 2020 AA Micro company accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
12 Mar 2020 CH01 Director's details changed for Mr David James Richards on 12 March 2020
12 Mar 2020 PSC04 Change of details for Mr David James Richards as a person with significant control on 12 March 2020
27 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
19 Apr 2018 AA Micro company accounts made up to 31 December 2017
08 Dec 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
29 Sep 2017 PSC04 Change of details for Mr David James Richards as a person with significant control on 30 October 2016
29 Sep 2017 CH01 Director's details changed for Mr David James Richards on 30 October 2016
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 35,020
16 Dec 2016 MA Memorandum and Articles of Association
16 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2016 SH08 Change of share class name or designation
03 Oct 2016 AD01 Registered office address changed from 94 Jacksmere Lane Scarisbrick Ormskirk L40 9RS United Kingdom to C/O Haines Watts 1st Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 3 October 2016
26 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-26
  • GBP 20