- Company Overview for COMMUNITY PARTNERSHIP SOLUTIONS LIMITED (06967737)
- Filing history for COMMUNITY PARTNERSHIP SOLUTIONS LIMITED (06967737)
- People for COMMUNITY PARTNERSHIP SOLUTIONS LIMITED (06967737)
- More for COMMUNITY PARTNERSHIP SOLUTIONS LIMITED (06967737)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2016 | DS01 | Application to strike the company off the register | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jun 2016 | TM01 | Termination of appointment of Roderick Christopher Frank Perrett as a director on 16 May 2016 | |
29 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
23 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
21 Mar 2015 | TM01 | Termination of appointment of William Henry Charles Webster as a director on 1 February 2015 | |
28 Aug 2014 | AD01 | Registered office address changed from Unit 1 Moorfield Business Park Moorfield Road Yeadon Leeds LS19 7BN to 1 Highfield Drive Garforth Leeds LS25 1JY on 28 August 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 17 August 2010
|
|
17 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Christopher Alan Leech on 21 July 2010 | |
06 Apr 2010 | AP01 | Appointment of Mr Keith Douglas Madeley as a director | |
20 Dec 2009 | AD01 | Registered office address changed from 6 Baring Square Ellers Road, Sutton in Craven Keighley BD20 7BP on 20 December 2009 | |
20 Dec 2009 | AP01 | Appointment of Dr Roderick Christopher Frank Perrett as a director | |
09 Oct 2009 | AA01 | Current accounting period extended from 31 July 2010 to 30 September 2010 | |
09 Oct 2009 | AP01 | Appointment of William Henry Charles Webster as a director |