POTTERGATE APARTMENTS LIMITED

Unit 7, The Forum Unit 7, The Forum, Tring, HP23 4JY, Hertfordshire
StatusDISSOLVED
Company No.08367372
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 25 days

SUMMARY

POTTERGATE APARTMENTS LIMITED is an dissolved private limited company with number 08367372. It was incorporated 11 years, 4 months, 25 days ago, on 21 January 2013 and it was dissolved 5 years, 25 days ago, on 21 May 2019. The company address is Unit 7, The Forum Unit 7, The Forum, Tring, HP23 4JY, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart Jefferson

Cessation date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Roofe

Termination date: 2018-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Roofe

Cessation date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: C/O St Giles House Hotel 41-45 St. Giles Street Norwich Norfolk NR2 1JR

Change date: 2014-07-29

New address: Unit 7, the Forum Icknield Way Tring Hertfordshire HP23 4JY

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Jefferson

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Change person director company with change date

Date: 16 May 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-21

Officer name: Mr Stuart Neil Jefferson

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Roofe

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRG VANS LIMITED

16 SOUTH END,CROYDON,CR0 1DN

Number:09880865
Status:ACTIVE
Category:Private Limited Company

BROAD EAVES RESIDENTS COMPANY LIMITED

7 BROADEAVES CLOSE,SOUTH CROYDON,CR2 7YP

Number:03981445
Status:ACTIVE
Category:Private Limited Company

GASTRONOMIEZENTRUM ILZER-TENNE LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06867070
Status:ACTIVE
Category:Private Limited Company

GMPW CONSTRUCTION LIMITED

LANEVE,KIDDERMINSTER,DY14 9HW

Number:09689316
Status:ACTIVE
Category:Private Limited Company

LIZE MOSTERT SPEECH & LANGUAGE SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11734383
Status:ACTIVE
Category:Private Limited Company

ST JOHNS CHELMSFORD MANAGEMENT COMPANY LIMITED

C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX

Number:08768322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source