DARTBRIDGE PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 05254749 |
Category | Private Limited Company |
Incorporated | 08 Oct 2004 |
Age | 19 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
DARTBRIDGE PARTNERS LIMITED is an dissolved private limited company with number 05254749. It was incorporated 19 years, 7 months, 26 days ago, on 08 October 2004 and it was dissolved 3 years, 2 months, 12 days ago, on 22 March 2021. The company address is Lameys Envoy House Lameys Envoy House, Plymouth, PL6 8LU, Devon.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2020
Action Date: 03 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Nov 2019
Action Date: 03 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-03
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Old address: 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR
Change date: 2018-09-26
New address: Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 26 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 26 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous extended
Date: 21 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Mortgage satisfy charge full
Date: 16 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-24
Old address: 10 the Crescent Plymouth Devon PL1 3AB
Documents
Appoint person director company with name
Date: 11 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aidan Francis Tolkien
Documents
Appoint person director company with name
Date: 11 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Harriet Freddie Tolkien
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Mortgage charge whole cease and release with charge number
Date: 24 Sep 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Legacy
Date: 19 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Ian Tolkien
Change date: 2009-10-08
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Frances Rowley
Change date: 2009-10-08
Documents
Change registered office address company with date old address
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-12
Old address: Second Floor 10 the Crescent Plymouth Devon PL1 3AB
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 20/03/08-20/03/08\gbp si 100@1=100\gbp ic 100/200\
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Resolution
Date: 06 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Legacy
Date: 08 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 08 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 08/11/04 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
31 MAIN STREET,DRIFFIELD,YO25 9JD
Number: | 11494455 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUX BUSINESS CONSULTING LIMITED
18 LOWTHER ROAD,NORWICH,NR4 6QW
Number: | 10221910 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DOUGLAS GARDENS,GLASGOW,G61 2SJ
Number: | SC588106 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WRIGHT CRESCENT,ASHBOURNE,DE6 1SX
Number: | 11289770 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM,OXFORDSHIRE,OX5 3JQ
Number: | 00022112 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SANFORD WALK,,N16 7LB
Number: | 05305797 |
Status: | ACTIVE |
Category: | Private Limited Company |