- Company Overview for FIVE STAR ESTATES LTD (03598235)
- Filing history for FIVE STAR ESTATES LTD (03598235)
- People for FIVE STAR ESTATES LTD (03598235)
- Charges for FIVE STAR ESTATES LTD (03598235)
- More for FIVE STAR ESTATES LTD (03598235)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Jan 2020 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 3 January 2020 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
02 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
10 Jul 2018 | AD01 | Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
17 Jul 2017 | PSC01 | Notification of Raymond Woodhouse as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Michael James Craven as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Vincent Joseph Nuttall as a person with significant control on 6 April 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |