Advanced company searchLink opens in new window

TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02714591

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
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