FIFTHGRANGE LIMITED

Witan Gate House Witan Gate House, Milton Keynes, MK9 1BA, United Kingdom
StatusDISSOLVED
Company No.04071712
CategoryPrivate Limited Company
Incorporated14 Sep 2000
Age23 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years10 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

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/21

Documents

View document PDF

Resolution

Date: 14 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 31 Dec 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 29 Feb 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Parker

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Henry Shenton

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Parker

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Penelope Ann Mckelvey

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Fuller Davis

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Adams

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Gresham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip alexander parker

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael willis

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

A J ROOFLINE LIMITED

93 ST MARGARETS ROAD,COVENTRY,CV1 2BT

Number:05983014
Status:ACTIVE
Category:Private Limited Company

HAMMAD LIMITED

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

KRC PARTNERS LTD

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

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