- Company Overview for 5YP LTD (08442450)
- Filing history for 5YP LTD (08442450)
- People for 5YP LTD (08442450)
- Insolvency for 5YP LTD (08442450)
- More for 5YP LTD (08442450)
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) |
---|---|---|---|
11 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 May 2021 | 600 | Appointment of a voluntary liquidator | |
26 May 2021 | LIQ10 | Removal of liquidator by court order | |
23 Feb 2021 | AD01 | Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 23 February 2021 | |
22 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | LIQ01 | Declaration of solvency | |
21 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
27 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from 1st Floor, Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 14 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
24 Oct 2017 | CH01 | Director's details changed for Mr Adam Frederick Cons on 24 October 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Ms Breda O'reilly on 18 July 2017 | |
29 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
15 Feb 2017 | CH01 | Director's details changed for Ms Breda O'reilly on 15 February 2017 | |
15 Feb 2017 | CH01 | Director's details changed for Mr Adam Frederick Cons on 15 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 1 Shoreham Lane Sevenoaks Kent TN13 3DT to 1st Floor, Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS on 15 February 2017 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |