- Company Overview for THE ILLINGWORTH PARTNERSHIP LIMITED (03421310)
- Filing history for THE ILLINGWORTH PARTNERSHIP LIMITED (03421310)
- People for THE ILLINGWORTH PARTNERSHIP LIMITED (03421310)
- Charges for THE ILLINGWORTH PARTNERSHIP LIMITED (03421310)
- Insolvency for THE ILLINGWORTH PARTNERSHIP LIMITED (03421310)
- More for THE ILLINGWORTH PARTNERSHIP LIMITED (03421310)
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) |
---|---|---|---|
05 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2012 | |
18 Jan 2011 | 2.24B | Administrator's progress report to 22 December 2010 | |
06 Jan 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Aug 2010 | 2.24B | Administrator's progress report to 4 July 2010 | |
02 Jun 2010 | 2.16B | Statement of affairs with form 2.14B | |
11 May 2010 | 2.16B | Statement of affairs with form 2.14B | |
09 Mar 2010 | 2.17B | Statement of administrator's proposal | |
17 Jan 2010 | AD01 | Registered office address changed from The Courtyard 24 High Street Hungerford Berkshire RG17 0NF on 17 January 2010 | |
13 Jan 2010 | 2.12B | Appointment of an administrator | |
23 Nov 2009 | AD01 | Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 23 November 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 19 August 2009 with full list of shareholders | |
15 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Feb 2009 | 288a | Director appointed ian reginald denby | |
17 Feb 2009 | 288a | Secretary appointed victor ernest crawford | |
26 Jan 2009 | 288b | Appointment Terminated Secretary william buchanan | |
26 Jan 2009 | 288b | Appointment Terminated Director william buchanan | |
26 Aug 2008 | 363a | Return made up to 19/08/08; full list of members | |
09 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Jan 2008 | 288a | New director appointed | |
11 Sep 2007 | 363a | Return made up to 19/08/07; full list of members | |
25 May 2007 | 288b | Director resigned | |
25 May 2007 | 288a | New director appointed | |
03 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |