Advanced company searchLink opens in new window

CONTENT PARTNERS LIMITED

Company number 05598625

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)
22 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 4 July 2023
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
27 Jul 2021 AD01 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
12 Jul 2021 600 Appointment of a voluntary liquidator
12 Jul 2021 LIQ10 Removal of liquidator by court order
11 Feb 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021
20 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
27 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
07 Mar 2018 LIQ10 Removal of liquidator by court order
07 Mar 2018 600 Appointment of a voluntary liquidator
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 July 2017
24 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jul 2016 AD01 Registered office address changed from 33 Hatton Garden London EC1N 8DL England to 92 London Street Reading Berkshire RG1 4SJ on 27 July 2016
20 Jul 2016 4.20 Statement of affairs with form 4.19
20 Jul 2016 600 Appointment of a voluntary liquidator
20 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
29 Mar 2016 AA Total exemption small company accounts made up to 30 March 2015
06 Jan 2016 AD01 Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to 33 Hatton Garden London EC1N 8DL on 6 January 2016
28 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
29 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9,000
29 Jun 2015 CH03 Secretary's details changed for Mr Benjamin Andrew Woolley on 29 May 2015