GOREY FITZWARREN PROPERTY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Appointment of Mr Elliott Warren as a director on 2022-12-07

View Document

08/12/228 December 2022 Termination of appointment of Tyrone Sean Fitzgerald as a director on 2022-12-07

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

08/12/228 December 2022 Notification of Elliott Warren as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Registered office address changed from 7 Peach Way Winsford CW7 2GY England to Office 3, St. Johns Business Centre 69 Upper St. John Street Lichfield WS14 9DT on 2022-12-08

View Document

05/05/225 May 2022 Termination of appointment of Donna Fitzgerald as a director on 2022-05-05

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-05-31

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Cessation of Gorey Fitzwarren Plc as a person with significant control on 2021-12-10

View Document

11/01/2211 January 2022 Termination of appointment of Scott St Clare Gorey as a director on 2021-12-10

View Document

11/01/2211 January 2022 Termination of appointment of Elliott Warren as a director on 2021-12-10

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Notification of Butler & Green Plc as a person with significant control on 2021-12-10

View Document

27/09/2127 September 2021 Registered office address changed from Office 3, St Johns Business Centre 69 Upper St. John Street Lichfield WS14 9DT England to Dragon Hall Barns Barn 4 Whitchurch Road Chester CH3 9DU on 2021-09-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

07/05/207 May 2020 DIRECTOR APPOINTED DONNA FITZGERALD

View Document

05/05/205 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information