- Company Overview for THE DURHAM PARTNERSHIP LTD (07705944)
- Filing history for THE DURHAM PARTNERSHIP LTD (07705944)
- People for THE DURHAM PARTNERSHIP LTD (07705944)
- More for THE DURHAM PARTNERSHIP LTD (07705944)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2016 | DS01 | Application to strike the company off the register | |
28 Apr 2016 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 28 April 2016 | |
28 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
11 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
11 Aug 2011 | AP01 | Appointment of Mr David Andrew Wilkes as a director | |
15 Jul 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 Jul 2011 | NEWINC | Incorporation |