FIFTHGRANGE LIMITED
Status | DISSOLVED |
Company No. | 04071712 |
Category | Private Limited Company |
Incorporated | 14 Sep 2000 |
Age | 23 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 10 months, 10 days |
SUMMARY
FIFTHGRANGE LIMITED is an dissolved private limited company with number 04071712. It was incorporated 23 years, 10 months, 15 days ago, on 14 September 2000 and it was dissolved 10 months, 10 days ago, on 19 September 2023. The company address is Witan Gate House Witan Gate House, Milton Keynes, MK9 1BA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jun 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-12
Officer name: Mr Damian Garry Mcgloughlin
Documents
Change person director company with change date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-12
Officer name: Mr Andrew Charles Coleman
Documents
Termination secretary company with name termination date
Date: 07 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simone Tudor
Termination date: 2022-08-31
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Notification of a person with significant control
Date: 16 Dec 2021
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Homebase (Uk&I) Holdings Limited
Notification date: 2021-12-15
Documents
Cessation of a person with significant control
Date: 16 Dec 2021
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Homebase Group Limited
Cessation date: 2021-12-15
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-15
Officer name: Andrew Charles Coleman
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-15
Officer name: Mr Damian Garry Mcgloughlin
Documents
Capital statement capital company with date currency figure
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Capital
Type: SH19
Date: 2021-12-14
Capital : 0.016452 GBP
Documents
Legacy
Date: 14 Dec 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 14 Dec 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/12/21
Documents
Resolution
Date: 14 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type full
Date: 25 Jan 2021
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type full
Date: 11 Jul 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 05 Jul 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2018-12-30
Documents
Accounts with accounts type full
Date: 01 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person secretary company with name date
Date: 07 Feb 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Simone Tudor
Appointment date: 2019-01-03
Documents
Resolution
Date: 31 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2018
Action Date: 09 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040717120003
Charge creation date: 2018-11-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2018
Action Date: 01 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040717120002
Charge creation date: 2018-11-01
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Haydon
Termination date: 2018-06-11
Documents
Change account reference date company current extended
Date: 21 Feb 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-06-30
Documents
Termination director company with name termination date
Date: 21 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter-John Charles Davis
Termination date: 2018-02-08
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Damian Garry Mcgloughlin
Appointment date: 2017-12-22
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David James Haydon
Appointment date: 2017-12-22
Documents
Termination director company with name termination date
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney John Boys
Termination date: 2017-12-15
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Charles Coleman
Appointment date: 2017-12-15
Documents
Accounts with accounts type full
Date: 06 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Homebase Group Limited
Notification date: 2016-08-01
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Change corporate secretary company with change date
Date: 06 Mar 2017
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-06-15
Officer name: A G Secretarial Limited
Documents
Change person director company with change date
Date: 30 Dec 2016
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-23
Officer name: Mr Rodney John Boys
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-23
Old address: 500-600 Witan Gate Milton Keynes MK9 1BA United Kingdom
New address: Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-23
Old address: Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW
New address: 500-600 Witan Gate Milton Keynes MK9 1BA
Documents
Accounts with accounts type full
Date: 30 Nov 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-27
Officer name: Mr Peter-John Charles Davis
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-13
Officer name: Mr Rodney John Boys
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-13
Officer name: Mr Rodney John Boys
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Fuller Davis
Termination date: 2016-05-31
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rodney John Boys
Appointment date: 2016-02-27
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter-John Charles Davis
Appointment date: 2016-02-27
Documents
Appoint corporate secretary company with name date
Date: 23 Mar 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ag Secretarial Limited
Appointment date: 2016-02-27
Documents
Termination secretary company with name termination date
Date: 23 Mar 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Pamela Hamilton
Termination date: 2016-02-27
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Pamela Hamilton
Termination date: 2016-02-27
Documents
Capital allotment shares
Date: 29 Feb 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-15
Capital : 164,529,227 GBP
Documents
Statement of companys objects
Date: 29 Feb 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 29 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Deborah Pamela Hamilton
Appointment date: 2015-12-31
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Henry Shenton
Termination date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type full
Date: 21 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 01 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Termination secretary company with name termination date
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Ann Mckelvey
Termination date: 2014-09-11
Documents
Appoint person secretary company with name date
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Deborah Pamela Hamilton
Appointment date: 2014-09-11
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-22
Officer name: Paul Henry Shenton
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-22
Officer name: Donald Fuller Davis
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type full
Date: 29 Aug 2013
Action Date: 02 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-02
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Parker
Documents
Appoint person director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Henry Shenton
Documents
Termination secretary company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Parker
Documents
Appoint person secretary company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Penelope Ann Mckelvey
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donald Fuller Davis
Documents
Termination director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Adams
Documents
Accounts with accounts type full
Date: 18 Oct 2012
Action Date: 03 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-03
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type full
Date: 18 Aug 2011
Action Date: 26 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-26
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David William Adams
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Gresham
Documents
Accounts with accounts type full
Date: 04 Aug 2010
Action Date: 27 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas John Gresham
Documents
Change person secretary company with change date
Date: 23 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Philip Alexander Parker
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Alexander Parker
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed philip alexander parker
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael willis
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2008
Action Date: 01 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-01
Documents
Resolution
Date: 23 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Dec 2007
Action Date: 03 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-03
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
93 ST MARGARETS ROAD,COVENTRY,CV1 2BT
Number: | 05983014 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 TAVISTOCK AVENUE,GREENFORD,UB6 8AN
Number: | 05384468 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITCHENS AND PRO-DUCT CLEAN LTD
15 FOREST DRIVE,CHELMSFORD,CM1 2TS
Number: | 11822205 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CLEARS FARM,UCKFIELD,TN22 3YA
Number: | 09889345 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEBLES ACTUARIAL SERVICES LTD
3 OATFIELD HOUSE,NORTH BERWICK,EH39 5EQ
Number: | SC515093 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON-IN-ASHFIELD VISIONPLUS LIMITED
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 03045376 |
Status: | ACTIVE |
Category: | Private Limited Company |