Advanced company searchLink opens in new window

COMPANY PARTNERS CONSULTING LTD

Company number 07538769

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
04 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
03 Mar 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Apr 2015 AD01 Registered office address changed from 10 Beech Court Hurst Berkshire RG10 0RQ to The Pumping Station House Fishers Lane Cold Ash Thatcham Berkshire RG18 9NE on 15 April 2015
28 Feb 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Feb 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 4
05 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Apr 2014 CERTNM Company name changed oribus consulting LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
27 Mar 2014 CERTNM Company name changed company parners consulting LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
26 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
08 Jul 2013 CERTNM Company name changed oribus consulting LTD\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
28 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Nov 2012 CERTNM Company name changed company partners consulting LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-17
  • NM01 ‐ Change of name by resolution
01 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
02 Sep 2011 TM01 Termination of appointment of John Evans as a director
28 Feb 2011 CH01 Director's details changed for Mr. Roger Evans on 28 February 2011
22 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)