- Company Overview for PARTNERS AD LIMITED (04659882)
- Filing history for PARTNERS AD LIMITED (04659882)
- People for PARTNERS AD LIMITED (04659882)
- Charges for PARTNERS AD LIMITED (04659882)
- More for PARTNERS AD LIMITED (04659882)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2019 | DS01 | Application to strike the company off the register | |
07 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
05 Dec 2018 | PSC07 | Cessation of Andrew Mark Stott as a person with significant control on 30 December 2016 | |
05 Dec 2018 | PSC02 | Notification of Waterlip Developments Limited as a person with significant control on 30 December 2016 | |
06 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
29 Nov 2017 | PSC01 | Notification of Andrew Mark Stott as a person with significant control on 6 April 2016 | |
29 Nov 2017 | PSC07 | Cessation of Admp Group Limited as a person with significant control on 30 December 2016 | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Apr 2017 | AD01 | Registered office address changed from Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN to Willmotts Business Park Waterlip Somerset BA4 4RN on 3 April 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
15 Nov 2016 | TM01 | Termination of appointment of David John Buxton as a director on 1 November 2016 | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
30 Sep 2014 | CH01 | Director's details changed for Mr David John Buxton on 1 September 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Apr 2014 | MR01 | Registration of charge 046598820003 | |
18 Dec 2013 | MR01 | Registration of charge 046598820002 | |
21 Nov 2013 | CERTNM |
Company name changed willmotts distribution LIMITED\certificate issued on 21/11/13
|
|
20 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
05 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |