Advanced company searchLink opens in new window

DEMOUNTABLE PARTITIONS LIMITED

Company number 01141708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 May 2016 4.68 Liquidators' statement of receipts and payments to 25 March 2016
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
03 Aug 2015 LIQ MISC INSOLVENCY:Secretary of State's Certificate of release of liquidator
01 Jul 2015 LIQ MISC Insolvency:s/s cert. Release of liquidator
03 Jun 2015 4.68 Liquidators' statement of receipts and payments to 25 March 2015
16 Apr 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
15 Apr 2015 AD01 Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015
16 Apr 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Apr 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Apr 2014 AD01 Registered office address changed from the Officers Mess Coldstream Road Caterham Surrey CR3 5QX United Kingdom on 15 April 2014
11 Apr 2014 4.20 Statement of affairs with form 4.19
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 245
30 May 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Mar 2013 CH01 Director's details changed for Brian Mccauley on 4 March 2013
04 Mar 2013 AD01 Registered office address changed from Unit 4 Twin Bridges Bus Park 232 Selsdon Road South Croydon Surrey CR2 6PL on 4 March 2013
24 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
20 Jun 2012 AD02 Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW
19 Jun 2012 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012
23 May 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders