PICCADILLY GATEWAYS LIMITED

Company Documents

DateDescription
14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

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

View Document

28/03/2228 March 2022 Application to strike the company off the register

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

10/06/2010 June 2020 SAIL ADDRESS CHANGED FROM: 25 ROCHDALE ROAD MANCHESTER M4 4HT UNITED KINGDOM

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MRS JALEH TISHBI

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 25 ROCHDALE ROAD MANCHESTER M4 4HT

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSEF TISHBI / 25/03/2019

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MRS JALEH TISHBI

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY NEMAT GHATAN

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/06/1512 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSEF TISHBI / 12/03/2015

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/06/1426 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/06/1214 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/07/101 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / YOUSEF TISHBI / 21/04/2008

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

23/10/9623 October 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 COMPANY NAME CHANGED FLEETNESS 232 LIMITED CERTIFICATE ISSUED ON 18/10/96

View Document

10/06/9610 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company