- Company Overview for PLANNING PROMOTION'S PARTNERSHIP LIMITED (08418655)
- Filing history for PLANNING PROMOTION'S PARTNERSHIP LIMITED (08418655)
- People for PLANNING PROMOTION'S PARTNERSHIP LIMITED (08418655)
- Insolvency for PLANNING PROMOTION'S PARTNERSHIP LIMITED (08418655)
- More for PLANNING PROMOTION'S PARTNERSHIP LIMITED (08418655)
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) |
---|---|---|---|
10 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2016 | AD01 | Registered office address changed from Bridge Mill House Brook Street Business Centre Brook Street Colchester CO1 2UZ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 March 2016 | |
18 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | 4.70 | Declaration of solvency | |
26 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Jul 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 July 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
09 Aug 2013 | TM01 | Termination of appointment of Charlotte Cock as a director | |
25 Feb 2013 | NEWINC | Incorporation |