- Company Overview for TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED (02714591)
- Filing history for TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED (02714591)
- People for TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED (02714591)
- More for TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED (02714591)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Sep 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
04 Oct 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-10-04
|
|
04 Oct 2016 | TM01 | Termination of appointment of a director | |
01 Oct 2016 | AD01 | Registered office address changed from 67 Hart Road Manchester M14 7AE England to 40 Brook Road Manchester M14 6UF on 1 October 2016 | |
01 Oct 2016 | TM01 | Termination of appointment of Alice Mary Harling as a director on 31 December 2014 | |
26 Jul 2016 | AD01 | Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to 67 Hart Road Manchester M14 7AE on 26 July 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Michael Howard as a secretary on 1 January 2016 | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Dr Alice Mary Harling on 18 August 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Mrs Sima Purkaystha on 18 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
04 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
24 May 2013 | AD01 | Registered office address changed from C/O Urban Bubble 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 | |
20 May 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
|
|
20 Mar 2013 | AP03 | Appointment of Mr Michael Howard as a secretary | |
20 Mar 2013 | TM02 | Termination of appointment of Sima Purkaystha as a secretary | |
19 Sep 2012 | AD01 | Registered office address changed from Flat 2 40 Brook Road Fallowfield Manchester M14 6UF United Kingdom on 19 September 2012 |