Advanced company searchLink opens in new window

THE MULSANNE PARTNERSHIP LIMITED

Company number 05952848

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 8 October 2022
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 October 2021
06 Nov 2020 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 November 2020
03 Nov 2020 LIQ01 Declaration of solvency
26 Oct 2020 600 Appointment of a voluntary liquidator
26 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-09
26 Oct 2020 LIQ01 Declaration of solvency
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 PSC04 Change of details for Mr Anthony Barry as a person with significant control on 18 January 2019
02 Oct 2020 CH01 Director's details changed for Mr Anthony Barry on 18 January 2019
20 Aug 2020 MR04 Satisfaction of charge 3 in full
20 Aug 2020 MR04 Satisfaction of charge 1 in full
20 Aug 2020 MR04 Satisfaction of charge 4 in full
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
12 Dec 2018 PSC04 Change of details for Mr Anthony Barry as a person with significant control on 11 December 2018
11 Dec 2018 CH01 Director's details changed for Mr Anthony Barry on 11 December 2018
17 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
10 Sep 2018 CH01 Director's details changed for Mr Adam Saunders on 10 September 2018
10 Sep 2018 CH01 Director's details changed for Mr Anthony Barry on 10 September 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 AP04 Appointment of Tayler Bradshaw Limited as a secretary on 27 June 2018
04 Dec 2017 AA Micro company accounts made up to 31 March 2017