Advanced company searchLink opens in new window

PARTNERS IN DESIGN LIMITED

Company number 05487709

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)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 1 August 2023
25 Sep 2023 AD01 Registered office address changed from Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 25 September 2023
15 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Aug 2022 AD01 Registered office address changed from 21 Crown Terrrace Crown Street East Poundbury Dorset DT1 3EQ England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 16 August 2022
16 Aug 2022 LIQ02 Statement of affairs
16 Aug 2022 600 Appointment of a voluntary liquidator
16 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-02
13 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
29 Jun 2022 TM02 Termination of appointment of Josephine O'kane as a secretary on 10 March 2020
22 Mar 2022 AA Micro company accounts made up to 31 January 2022
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
26 Mar 2021 CH01 Director's details changed for Mrs Barbara Anne Proctor on 25 March 2021
26 Mar 2021 PSC04 Change of details for Mrs Barbara Anne Proctor as a person with significant control on 25 March 2021
25 Mar 2021 AD01 Registered office address changed from Vanilla House 4 Prout Bridge Beaminster Dorset DT8 3AY to 21 Crown Terrrace Crown Street East Poundbury Dorset DT1 3EQ on 25 March 2021
12 Mar 2021 AA Micro company accounts made up to 31 January 2021
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
20 Jun 2020 AA Micro company accounts made up to 31 January 2020
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
03 May 2019 AA Micro company accounts made up to 31 January 2019
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
22 Jun 2018 PSC04 Change of details for Mrs Barbara Proctor as a person with significant control on 22 June 2017
22 Feb 2018 AA Micro company accounts made up to 31 January 2018
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates