Advanced company searchLink opens in new window

HOLGATE PARK YORK LIMITED

Company number 07728479

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Mar 2016 AD01 Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016
26 Feb 2016 MR04 Satisfaction of charge 1 in full
26 Feb 2016 MR04 Satisfaction of charge 2 in full
24 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
03 Jul 2014 TM01 Termination of appointment of Martin Thompson as a director
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Jan 2014 SH02 Sub-division of shares on 17 January 2014
23 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided shares 17/01/2014
23 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 17/01/2014
23 Jan 2014 AA01 Previous accounting period extended from 31 August 2013 to 30 September 2013
23 Jan 2014 AP01 Appointment of Michael Neville Bullas as a director
29 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Dec 2012 AP01 Appointment of Mr Martin Thompson as a director
18 Dec 2012 ANNOTATION Rectified form AP01 was removed from the public register on 24/01/2013 as it was factually inaccurate.
18 Dec 2012 TM01 Termination of appointment of Leslie Chaplin as a director
28 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2