PLOT 5 FIRST STREET NOMINEE LIMITED

Guardsman Tony Downes House 5 Manchester Road Guardsman Tony Downes House 5 Manchester Road, Manchester, M43 6SF, England
StatusDISSOLVED
Company No.09919396
CategoryPrivate Limited Company
Incorporated16 Dec 2015
Age8 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years

SUMMARY

PLOT 5 FIRST STREET NOMINEE LIMITED is an dissolved private limited company with number 09919396. It was incorporated 8 years, 5 months, 4 days ago, on 16 December 2015 and it was dissolved ago, on 21 May 2024. The company address is Guardsman Tony Downes House 5 Manchester Road Guardsman Tony Downes House 5 Manchester Road, Manchester, M43 6SF, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mitchell Muir

Termination date: 2021-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Middleton Brook

Termination date: 2021-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-04

Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom

New address: Guardsman Tony Downes House 5 Manchester Road Droylsden Manchester M43 6SF

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Mr Patrick George Dowdall

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-20

Officer name: Thomas Ranald Stenhouse

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mr James Mitchell Muir

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick George Dowdall

Appointment date: 2016-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Andrew Hall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2016

Action Date: 20 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-20

Charge number: 099193960001

Documents

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL CLARENCE LTD

9 NIGHTINGALE CLOSE,BROMPTON ON SWALE,DL10 7TR

Number:10476736
Status:ACTIVE
Category:Private Limited Company

CHURCH FARM (SOUTH STAINLEY) DEVELOPMENTS LIMITED

15 HARLOW MOOR DRIVE,HARROGATE,HG2 0JX

Number:11300856
Status:ACTIVE
Category:Private Limited Company

IWARN LTD

35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ

Number:09777482
Status:ACTIVE
Category:Private Limited Company

KCREATE LIMITED

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:07027656
Status:ACTIVE
Category:Private Limited Company

NEWPORT VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:03675505
Status:ACTIVE
Category:Private Limited Company

SALEWOOD PROPERTIES LTD

11 ECCLESTON PLACE,SALFORD,M7 4NH

Number:03700722
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