Advanced company searchLink opens in new window

GOREY FITZWARREN PROPERTY MANAGEMENT SERVICES LTD

Company number 12586050

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
08 Dec 2022 PSC01 Notification of Elliott Warren as a person with significant control on 7 December 2022
08 Dec 2022 TM01 Termination of appointment of Tyrone Sean Fitzgerald as a director on 7 December 2022
08 Dec 2022 AP01 Appointment of Mr Elliott Warren as a director on 7 December 2022
08 Dec 2022 AD01 Registered office address changed from 7 Peach Way Winsford CW7 2GY England to Office 3, St. Johns Business Centre 69 Upper St. John Street Lichfield WS14 9DT on 8 December 2022
15 Aug 2022 PSC07 Cessation of Butler & Green Plc as a person with significant control on 2 August 2022
15 Aug 2022 AD01 Registered office address changed from Dragon Hall Barns Barn 4 Whitchurch Road Chester CH3 9DU England to 7 Peach Way Winsford CW7 2GY on 15 August 2022
05 May 2022 AA Micro company accounts made up to 31 May 2021
05 May 2022 TM01 Termination of appointment of Donna Fitzgerald as a director on 5 May 2022
15 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 TM01 Termination of appointment of Scott St Clare Gorey as a director on 10 December 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Jan 2022 TM01 Termination of appointment of Elliott Warren as a director on 10 December 2021
11 Jan 2022 PSC02 Notification of Butler & Green Plc as a person with significant control on 10 December 2021
11 Jan 2022 PSC07 Cessation of Gorey Fitzwarren Plc as a person with significant control on 10 December 2021
27 Sep 2021 AD01 Registered office address changed from Office 3, St Johns Business Centre 69 Upper St. John Street Lichfield WS14 9DT England to Dragon Hall Barns Barn 4 Whitchurch Road Chester CH3 9DU on 27 September 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
16 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
16 Sep 2021 PSC07 Cessation of Scott St Clare Gorey as a person with significant control on 16 September 2021
16 Sep 2021 PSC07 Cessation of Tyrone Sean Fitzgerald as a person with significant control on 16 September 2021
16 Sep 2021 PSC07 Cessation of Elliott Warren as a person with significant control on 16 September 2021