CONSTRUCTION PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 03685530 |
Category | Private Limited Company |
Incorporated | 18 Dec 1998 |
Age | 25 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2023 |
Years | 9 months, 4 days |
SUMMARY
CONSTRUCTION PARTNERSHIP LIMITED is an dissolved private limited company with number 03685530. It was incorporated 25 years, 5 months, 5 days ago, on 18 December 1998 and it was dissolved 9 months, 4 days ago, on 19 August 2023. The company address is Cvr Global Llp 5 Prospect House Cvr Global Llp 5 Prospect House, Ocean Way, SO14 3TJ, Southampton.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2022
Action Date: 17 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2020
Action Date: 17 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2019
Action Date: 17 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-17
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 18 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration revised proposals
Date: 18 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM09
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 05 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration removal of administrator from office
Date: 05 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM16
Documents
Liquidation in administration result creditors meeting
Date: 25 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM08
Documents
Liquidation in administration progress report
Date: 17 May 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 01 Dec 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 23 Jun 2017
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 01 Jun 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 30 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 24 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
Old address: Unit 22 Compass Point Ensign Way Hamble Southampton SO31 4RA
Change date: 2016-11-09
New address: Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ
Documents
Liquidation in administration statement of affairs with form attached
Date: 08 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B/2.15B
Documents
Liquidation in administration appointment of administrator
Date: 02 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Capital name of class of shares
Date: 27 Sep 2016
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 27 Sep 2016
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 27 Sep 2016
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 27 Sep 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type small
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Capital name of class of shares
Date: 23 Feb 2015
Category: Capital
Type: SH08
Documents
Accounts with accounts type small
Date: 06 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Capital name of class of shares
Date: 15 Apr 2014
Category: Capital
Type: SH08
Documents
Accounts with accounts type small
Date: 07 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Capital name of class of shares
Date: 28 Mar 2013
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 28 Mar 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type small
Date: 10 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Change person director company with change date
Date: 09 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Perkins
Change date: 2012-03-01
Documents
Annual return company with made up date
Date: 11 Jan 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type small
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Perkins
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Christopher Robert Horsfield
Documents
Change person secretary company with change date
Date: 22 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-01
Officer name: Jeffrey Bedford
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Accounts with accounts type full
Date: 02 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Resolution
Date: 30 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type full
Date: 27 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert blake
Documents
Certificate change of name company
Date: 29 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashe construction (southern) LIMITED\certificate issued on 04/03/08
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 30 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/06; full list of members
Documents
Resolution
Date: 30 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/09/06
Documents
Legacy
Date: 25 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 06 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashe construction (southampton) LIMITED\certificate issued on 06/01/05
Documents
Legacy
Date: 07 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 18/12/03 from: 130 graham road southampton hampshire SO14 0AZ
Documents
Accounts with accounts type full
Date: 23 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/02; full list of members
Documents
Legacy
Date: 27 Jul 2002
Category: Capital
Type: 169
Description: £ ic 5000/3750 05/07/02 £ sr 1250@1=1250
Documents
Resolution
Date: 27 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/01; full list of members
Documents
Accounts with accounts type medium
Date: 01 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/00; full list of members
Documents
Accounts with accounts type medium
Date: 09 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/99; full list of members
Documents
Legacy
Date: 24 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 24/12/99 from: 211-213 merton road wandsworth london SW18 5EE
Documents
Legacy
Date: 27 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 18/12/98-11/01/99 £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EDGE END,STAPLETON,BS16 1DB
Number: | 03334901 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRPORT FACILITIES SERVICES LIMITED
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11882734 |
Status: | ACTIVE |
Category: | Private Limited Company |
414 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 04496216 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD FIRE CONSULTANTS LTD.
7 CHURCH STREET,BROADWAY,WR12 7AE
Number: | 06546752 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKGATE HOUSE,TADCASTER,LS24 9AD
Number: | 10127793 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STERN CLOSE,BARKING,IG11 0XW
Number: | 10410890 |
Status: | ACTIVE |
Category: | Private Limited Company |