- Company Overview for THE PARTNERSHIP (UNITED KINGDOM) LIMITED (04681159)
- Filing history for THE PARTNERSHIP (UNITED KINGDOM) LIMITED (04681159)
- People for THE PARTNERSHIP (UNITED KINGDOM) LIMITED (04681159)
- Insolvency for THE PARTNERSHIP (UNITED KINGDOM) LIMITED (04681159)
- More for THE PARTNERSHIP (UNITED KINGDOM) LIMITED (04681159)
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) |
---|---|---|---|
21 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2023 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2022 | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2021 | |
19 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2020 | |
06 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2020 | AD01 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 2 January 2020 | |
19 Dec 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Oct 2019 | AM07 | Result of meeting of creditors | |
07 Sep 2019 | AM03 | Statement of administrator's proposal | |
05 Sep 2019 | AM02 | Statement of affairs with form AM02SOA | |
25 Jul 2019 | AD01 | Registered office address changed from Gravel Hill House Gravel Hill Wombourne Wolverhampton West Midlands WV5 9HA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 25 July 2019 | |
24 Jul 2019 | AM01 | Appointment of an administrator | |
27 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
27 Sep 2018 | PSC02 | Notification of First Marcomms Group Limited as a person with significant control on 31 August 2018 | |
27 Sep 2018 | PSC07 | Cessation of David Fyfe as a person with significant control on 31 August 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Catherine Louise Fyfe as a director on 31 August 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Alastair David Fyfe as a director on 31 August 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Jacqueline Ann Fyfe as a director on 31 August 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of David Fyfe as a director on 31 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Christopher Martin Parr as a director on 31 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr James Alexander Philcox as a director on 31 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Richard Cyril Mccann as a director on 31 August 2018 | |
04 Sep 2018 | AP03 | Appointment of Mr Christopher Martin Parr as a secretary on 31 August 2018 |