THE GRESSINGHAM PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 03867588 |
Category | Private Limited Company |
Incorporated | 28 Oct 1999 |
Age | 24 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 11 days |
SUMMARY
THE GRESSINGHAM PARTNERSHIP LIMITED is an dissolved private limited company with number 03867588. It was incorporated 24 years, 7 months, 5 days ago, on 28 October 1999 and it was dissolved 3 months, 11 days ago, on 20 February 2024. The company address is Crow Trees Crow Trees, Lancaster, LA2 8LW, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type dormant
Date: 10 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Cessation of a person with significant control
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry Colin Henning
Cessation date: 2019-11-08
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-08
Officer name: Barry Colin Henning
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type dormant
Date: 20 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 Oct 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keltse Iriondo
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Henning
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/00; full list of members
Documents
Legacy
Date: 10 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 10/02/00 from: the old court house clark street morecambe lancashire LA4 5HR
Documents
Legacy
Date: 20 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 28/02/01
Documents
Certificate change of name company
Date: 15 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rosebligh LIMITED\certificate issued on 16/12/99
Documents
Legacy
Date: 14 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 25/11/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 06/12/99 from: suite 17 city business centre lower road london SE16 2XB
Documents
Some Companies
6 PORTER STREET,LONDON,W1U 6DD
Number: | OC398524 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MAYFLOWER STUDIO FLAT FORE STREET,LOOE,PL13 1AE
Number: | 10904623 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLY MARKHAM TRAVEL COUNSELLORS LIMITED
UNIT 4,EXETER,EX5 1AY
Number: | 09920083 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 1ST FLOOR,HALE,WA15 8SZ
Number: | 08912245 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KIRKGATE,LEEDS,LS25 6BL
Number: | 11766787 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHTOMO LTD INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11548256 |
Status: | ACTIVE |
Category: | Private Limited Company |