DATING PARTNERS LIMITED

54 Beacon Buildings Leighswood Road, Walsall, WS9 8AA, England
StatusDISSOLVED
Company No.05707984
CategoryPrivate Limited Company
Incorporated13 Feb 2006
Age18 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution29 Dec 2015
Years8 years, 5 months, 7 days

SUMMARY

DATING PARTNERS LIMITED is an dissolved private limited company with number 05707984. It was incorporated 18 years, 3 months, 20 days ago, on 13 February 2006 and it was dissolved 8 years, 5 months, 7 days ago, on 29 December 2015. The company address is 54 Beacon Buildings Leighswood Road, Walsall, WS9 8AA, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2014

Action Date: 13 Dec 2014

Category: Address

Type: AD01

Old address: C/O Manex 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH England

Change date: 2014-12-13

New address: C/O Manex 54 Beacon Buildings Leighswood Road Walsall WS9 8AA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-04

Old address: 9 Castle Court 2, Castlegate Way Dudley West Midlands DY1 4RH United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Mar 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Old address: 8 Arrow Bank House 8 Arden Court Alcester Warwickshire B49 6HN United Kingdom

Change date: 2012-09-14

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed attractive partners LIMITED\certificate issued on 03/08/12

Documents

View document PDF

Change of name notice

Date: 03 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Jul 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed attractive introductions LIMITED\certificate issued on 01/06/11

Documents

View document PDF

Change of name notice

Date: 01 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 05 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 21 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed attractive partners LIMITED\certificate issued on 17/01/11

Documents

View document PDF

Change of name notice

Date: 17 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Charlton

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Charlton

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Fogarty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Rogert Charlton

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2010

Action Date: 20 Jun 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-06-20

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Whiteside

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Robert Charlton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Ann Fogarty

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from the old coach house upper grove street leamington spa warwickshire CV32 5AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 08/03/06 from: pool house, coughton hill alcester warwickshire B49 5HX

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMINENCE ENGINEERING LIMITED

SHIPPENDYKE HOLT STATION ROAD,EVESHAM,WR11 8LW

Number:07687693
Status:ACTIVE
Category:Private Limited Company

GLIMSTER LTD

FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:08239360
Status:ACTIVE
Category:Private Limited Company

HUNTER ACCOUNTANTS LIMITED

3 KINGS COURT,BRISTOL,BS1 4HW

Number:07476910
Status:ACTIVE
Category:Private Limited Company

JEFFORD CONSULTING SERVICES LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10833777
Status:ACTIVE
Category:Private Limited Company

MY STUDY BRIDGE LTD

SUITE 47,NEWCASTLE UPON TYNE,NE1 5UD

Number:08071925
Status:ACTIVE
Category:Private Limited Company

ROYCE TECHNOLOGY (UK) LTD

11 DOVE LANE,POTTERS BAR,EN6 2SG

Number:11411772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source