Advanced company searchLink opens in new window

THE PARTNERSHOP LIMITED

Company number 04553606

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-16
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
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
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
  • GBP 3
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