Advanced company searchLink opens in new window

COMMUNITY PARTNERSHIP SOLUTIONS LIMITED

Company number 06967737

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)
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
  • GBP 300
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
  • GBP 300
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
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
  • GBP 300
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