Advanced company searchLink opens in new window

HADLEIGH PARTNERSHIP LIMITED

Company number 06307615

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)
23 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2019 WU15 Notice of final account prior to dissolution
27 Mar 2019 LIQ MISC INSOLVENCY:Progress report ends 14/07/2013
08 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
11 Jan 2013 LIQ MISC Insolvency:re progress report 15/07/2011-14/07/2012
07 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2012 4.31 Appointment of a liquidator
06 Mar 2012 AD01 Registered office address changed from 12a Church Street Warwick CV34 4AB on 6 March 2012
07 Jun 2011 TM02 Termination of appointment of Arden Secretary Ltd as a secretary
07 Jun 2011 TM01 Termination of appointment of Enterprise Director Ltd as a director
23 May 2011 LIQ MISC Insolvency:miscellaneous:-certificate of constitution (amended certificate) of liquidation committee
07 Apr 2011 AD01 Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 7 April 2011
30 Mar 2011 4.31 Appointment of a liquidator
20 Jul 2010 COCOMP Order of court to wind up
14 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 20
14 Jul 2010 CH02 Director's details changed for Enterprise Director Ltd on 1 October 2009
14 Jul 2010 CH04 Secretary's details changed for Arden Secretary Ltd on 1 October 2009
26 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
10 Jul 2009 363a Return made up to 10/07/09; full list of members
10 Jul 2009 288b Appointment terminated director hadleigh group holdings LTD
28 Oct 2008 288a Director appointed mrs sarah grant
25 Jul 2008 287 Registered office changed on 25/07/2008 from basepoint business centre oakfield close tewkesbury business park tewkesbury gloucestershire GL20 8SD
15 Jul 2008 363a Return made up to 10/07/08; full list of members
15 Jul 2008 353 Location of register of members
08 Jul 2008 225 Accounting reference date extended from 31/07/2008 to 30/10/2008