Advanced company searchLink opens in new window

THE PARTNERSHIP (UNITED KINGDOM) LIMITED

Company number 04681159

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)
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