- Company Overview for FIVE HOLDINGS LIMITED (05864307)
- Filing history for FIVE HOLDINGS LIMITED (05864307)
- People for FIVE HOLDINGS LIMITED (05864307)
- More for FIVE HOLDINGS LIMITED (05864307)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
26 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
09 Sep 2020 | PSC01 | Notification of Mark Calvert as a person with significant control on 2 April 2020 | |
09 Sep 2020 | PSC07 | Cessation of Susan Kathleen Townsend as a person with significant control on 2 April 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
04 Aug 2017 | CH01 | Director's details changed for Mrs Susan Kathleen Townsend on 10 April 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Neil John Atkinson on 10 April 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mrs Susan Kathleen Townsend as a person with significant control on 10 April 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Neil John Atkinson as a person with significant control on 10 April 2017 | |
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
15 May 2017 | SH08 | Change of share class name or designation | |
12 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
10 Apr 2017 | AD01 | Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road, Uxbridge Middlesex UB8 2FX to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA on 10 April 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
07 Jul 2016 | TM01 | Termination of appointment of Toby James Butcher as a director on 23 March 2016 |