- Company Overview for GOREY FITZWARREN PROPERTY MANAGEMENT SERVICES LTD (12586050)
- Filing history for GOREY FITZWARREN PROPERTY MANAGEMENT SERVICES LTD (12586050)
- People for GOREY FITZWARREN PROPERTY MANAGEMENT SERVICES LTD (12586050)
- More for GOREY FITZWARREN PROPERTY MANAGEMENT SERVICES LTD (12586050)
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 |