Advanced company searchLink opens in new window

FIVE HOLDINGS LIMITED

Company number 05864307

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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