- Company Overview for THE MULSANNE PARTNERSHIP LIMITED (05952848)
- Filing history for THE MULSANNE PARTNERSHIP LIMITED (05952848)
- People for THE MULSANNE PARTNERSHIP LIMITED (05952848)
- Charges for THE MULSANNE PARTNERSHIP LIMITED (05952848)
- Insolvency for THE MULSANNE PARTNERSHIP LIMITED (05952848)
- More for THE MULSANNE PARTNERSHIP LIMITED (05952848)
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
|
|
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 |