- Company Overview for THE CDHS PARTNERSHIP LIMITED (04113243)
- Filing history for THE CDHS PARTNERSHIP LIMITED (04113243)
- People for THE CDHS PARTNERSHIP LIMITED (04113243)
- Insolvency for THE CDHS PARTNERSHIP LIMITED (04113243)
- More for THE CDHS PARTNERSHIP LIMITED (04113243)
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
|
|
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
|
|
25 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
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
|
|
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 |