- Company Overview for DEANSGATE ESTATES LIMITED (01229154)
- Filing history for DEANSGATE ESTATES LIMITED (01229154)
- People for DEANSGATE ESTATES LIMITED (01229154)
- Charges for DEANSGATE ESTATES LIMITED (01229154)
- More for DEANSGATE ESTATES LIMITED (01229154)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2024 | DS01 | Application to strike the company off the register | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
12 Jul 2023 | PSC05 | Change of details for Hbmm Holdings Ltd as a person with significant control on 17 March 2023 | |
29 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Mar 2023 | AD01 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 2 Glenside Drive Wilmslow Cheshire SK9 1EH on 17 March 2023 | |
27 Oct 2022 | PSC05 | Change of details for Hbmm Holdings Ltd as a person with significant control on 27 October 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
12 Jul 2021 | PSC07 | Cessation of Valerie Hagan as a person with significant control on 12 July 2021 | |
12 Jul 2021 | PSC07 | Cessation of Andrew James Mills as a person with significant control on 12 July 2021 | |
12 Jul 2021 | PSC02 | Notification of Hbmm Holdings Ltd as a person with significant control on 12 July 2021 | |
12 Jul 2021 | PSC07 | Cessation of Susan Bennett as a person with significant control on 12 July 2021 | |
12 Jul 2021 | PSC07 | Cessation of Jeffrey Mills as a person with significant control on 12 July 2021 | |
12 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 April 2021
|
|
12 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 April 2021
|
|
20 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
17 Apr 2020 | PSC07 | Cessation of Susan Mills as a person with significant control on 27 March 2020 |