- Company Overview for THE PARTNERSHOP LIMITED (04553606)
- Filing history for THE PARTNERSHOP LIMITED (04553606)
- People for THE PARTNERSHOP LIMITED (04553606)
- Insolvency for THE PARTNERSHOP LIMITED (04553606)
- More for THE PARTNERSHOP LIMITED (04553606)
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) |
---|---|---|---|
10 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2017 | |
04 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2016 | |
31 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | AD01 | Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1LA to 92 London Street Reading Berkshire RG1 4SJ on 27 February 2015 | |
03 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | CERTNM |
Company name changed aka marketing consultancy LIMITED\certificate issued on 20/06/12
|
|
09 Jan 2012 | AP04 | Appointment of Griffins Secretaries Limited as a secretary | |
06 Jan 2012 | TM02 | Termination of appointment of Cawley Registrars Limited as a secretary | |
31 Oct 2011 | AR01 |
Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
|
|
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jun 2011 | CH01 | Director's details changed for Mr Andrew John Ryan on 6 June 2011 | |
06 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
09 Oct 2009 | CH01 | Director's details changed for Andrew John Ryan on 1 October 2009 | |
09 Oct 2009 | CH04 | Secretary's details changed for Cawley Registrars Limited on 1 October 2009 |