- Company Overview for PLOT 5 FIRST STREET GP LIMITED (09904743)
- Filing history for PLOT 5 FIRST STREET GP LIMITED (09904743)
- People for PLOT 5 FIRST STREET GP LIMITED (09904743)
- Charges for PLOT 5 FIRST STREET GP LIMITED (09904743)
- More for PLOT 5 FIRST STREET GP LIMITED (09904743)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | PSC06 | Change of details for Tameside Metropolitan Borough Council as a person with significant control on 25 June 2021 | |
07 Jul 2021 | PSC07 | Cessation of Wolfgang Peter Egger as a person with significant control on 25 June 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of James Mitchell Muir as a director on 27 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Robert William Middleton Brook as a director on 27 May 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom to Guardsman Tony Downes House 5 Manchester Road Droylsden Manchester M43 6SF on 4 June 2021 | |
05 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
09 Dec 2020 | CH01 | Director's details changed for Mr Patrick George Dowdall on 10 July 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
11 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
23 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
04 Feb 2016 | AP01 | Appointment of Andrew Hall as a director on 20 January 2016 | |
04 Feb 2016 | AP01 | Appointment of Patrick George Dowdall as a director on 20 January 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Bernhard Christian Paul Engelbrecht as a director on 20 January 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Thomas Ranald Stenhouse as a director on 20 January 2016 |