- Company Overview for PARTNER CLUB LTD (02601429)
- Filing history for PARTNER CLUB LTD (02601429)
- People for PARTNER CLUB LTD (02601429)
- Charges for PARTNER CLUB LTD (02601429)
- Insolvency for PARTNER CLUB LTD (02601429)
- More for PARTNER CLUB LTD (02601429)
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) |
---|---|---|---|
25 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 May 2016 | |
25 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
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 | |
30 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2016 | |
15 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2015 | |
27 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2015 | |
10 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2014 | |
19 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2014 | |
04 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2013 | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2012 | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2013 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2012 | |
06 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2011 | |
25 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2011 | |
17 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2010 | AD01 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 19 February 2010 | |
06 Feb 2010 | CERTNM |
Company name changed strawberry moons (a place in time) LIMITED\certificate issued on 06/02/10
|
|
21 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
08 May 2009 | 363a | Return made up to 15/04/09; full list of members |