Advanced company searchLink opens in new window

THE CDHS PARTNERSHIP LIMITED

Company number 04113243

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2018 AD01 Registered office address changed from First Floor Black a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018
03 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
10 Jan 2017 AD01 Registered office address changed from Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA to First Floor Black a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 10 January 2017
05 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
05 Jan 2017 4.20 Statement of affairs with form 4.19
24 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
10 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Nov 2010 AD01 Registered office address changed from Parkway House 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA United Kingdom on 30 November 2010
24 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
28 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
11 Dec 2008 287 Registered office changed on 11/12/2008 from enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS
11 Dec 2008 363a Return made up to 23/11/08; full list of members
14 Oct 2008 AA Total exemption full accounts made up to 31 December 2007