FIVE NINTHS LIMITED

The Old Chapel The Old Chapel, Witney, OX28 6HD, Oxfordshire
StatusDISSOLVED
Company No.08489587
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 4 days

SUMMARY

FIVE NINTHS LIMITED is an dissolved private limited company with number 08489587. It was incorporated 11 years, 1 month, 2 days ago, on 15 April 2013 and it was dissolved 3 years, 7 months, 4 days ago, on 13 October 2020. The company address is The Old Chapel The Old Chapel, Witney, OX28 6HD, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-10

Officer name: Rachel Iseult Lorimar Byfield

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Vere-Whiting

Change date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Donald Byfield

Termination date: 2018-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Donald Byfield

Cessation date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Iseult Lorimar Byfield

Appointment date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Nicholas Donald Byfield

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Vere-Whiting

Change date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Vere-Whiting

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Donald Byfield

Change date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: Po Box 3839 Po Box 3839 Marlborough Wiltshire SN8 9DR United Kingdom

Change date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-18

Old address: 20 Isles Road Marlborough Wiltshire SN8 2RT United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLETT PLANT HIRE LIMITED

158 DEVON ROAD,NEWARK,NG24 4JW

Number:10685209
Status:ACTIVE
Category:Private Limited Company

GB - EMS GROUP LIMITED

UNIT A1, CHURCH FARM,,NURSLING,,SO16 0YB

Number:10321441
Status:ACTIVE
Category:Private Limited Company

JEB CONSTRUCTION & PROPERTY DEVELOPMENT LIMITED

3 BANK BUILDINGS,CRANLEIGH,GU6 8BB

Number:06668084
Status:ACTIVE
Category:Private Limited Company

MARTINEAU CHIROPRACTIC LIMITED

THOMPSON JENNER,EXMOUTH,EX8 1BD

Number:04483713
Status:ACTIVE
Category:Private Limited Company

NORTHERN TURBINE SERVICES LIMITED

1 QUARRYFIELD ROAD,KIRKWALL,KW15 1GD

Number:SC510079
Status:ACTIVE
Category:Private Limited Company

PETER LAWTON LIMITED

FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:02642437
Status:ACTIVE
Category:Private Limited Company

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