PARTNERSHIPS NO.1 LIMITED

Hartwell House Hartwell House, Bristol, BS1 6AD
StatusDISSOLVED
Company No.05772184
CategoryPrivate Limited Company
Incorporated06 Apr 2006
Age18 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution03 May 2020
Years4 years, 27 days

SUMMARY

PARTNERSHIPS NO.1 LIMITED is an dissolved private limited company with number 05772184. It was incorporated 18 years, 1 month, 24 days ago, on 06 April 2006 and it was dissolved 4 years, 27 days ago, on 03 May 2020. The company address is Hartwell House Hartwell House, Bristol, BS1 6AD.



Company Fillings

Gazette dissolved liquidation

Date: 03 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: 2 Hunting Gate Hitchin SG4 0TJ England

New address: Hartwell House 55-61 Victoria Street Bristol BS1 6AD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Lees

Appointment date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Gareth James Purcell

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Capital

Type: SH19

Capital : 100.00 GBP

Date: 2018-01-04

Documents

View document PDF

Legacy

Date: 04 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/17

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Capital

Type: SH19

Date: 2017-03-09

Capital : 35,432,272.3568 GBP

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/02/17

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-20

Officer name: Mark Christopher Wayment

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Mr Jonathan Mark Entract

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Hall-Smith

Termination date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth James Purcell

Appointment date: 2017-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-03

Old address: 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT

New address: 2 Hunting Gate Hitchin SG4 0TJ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pario Renewables Ltd

Appointment date: 2016-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leigh Anne O'grady

Termination date: 2016-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Owen Vince

Appointment date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr Kenzo Samuel King

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Stephen David Ainger

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thibault Francois Paul Richon

Termination date: 2016-01-29

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 06 Aug 2015

Category: Capital

Type: SH01

Capital : 35,432,272.3565 GBP

Date: 2015-08-06

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2015

Action Date: 19 May 2015

Category: Capital

Type: SH01

Date: 2015-05-19

Capital : 35,009,772.3568 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-28

Officer name: Mr Thibault Francois Paul Richon

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-28

Officer name: Stanislav Michael Kolenc

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morgan James Mccormick

Appointment date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Matthew Walsh

Termination date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Capital allotment shares

Date: 11 May 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-30

Capital : 34,230,772.3565 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-25

Officer name: Ms Leigh Anne O'grady

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Capital

Type: SH01

Capital : 34,041,772.3565 GBP

Date: 2015-03-06

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 04 Dec 2014

Category: Capital

Type: SH01

Capital : 33,534,772.3565 GBP

Date: 2014-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Geoffrey Moore

Termination date: 2014-10-28

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2014

Action Date: 13 Oct 2014

Category: Capital

Type: SH01

Capital : 33,083,772.3565 GBP

Date: 2014-10-13

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Anne Williams

Termination date: 2014-09-26

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2014

Action Date: 10 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-10

Capital : 32,618,772.3565 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Capital

Type: SH01

Capital : 32,495,772.3565 GBP

Date: 2014-09-02

Documents

View document PDF

Resolution

Date: 13 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Capital : 32,280,772.355 GBP

Date: 2014-06-30

Documents

View document PDF

Miscellaneous

Date: 10 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 10 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-10

Capital : 607,655,144 GBP

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-01

Capital : 31,539,751.3218 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Capital : 28,670,125.3218 GBP

Date: 2013-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Capital : 32,770,433.3218 GBP

Date: 2012-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Mr Thomas Auguste Read Delay

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Geoffrey Moore

Change date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Mr Stephen David Ainger

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Mr James Edward Hall-Smith

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Second filing of form with form type

Date: 18 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Legacy

Date: 01 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2012

Action Date: 28 Sep 2012

Category: Capital

Type: SH01

Capital : 26,992,110.3218 GBP

Date: 2012-09-28

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2012

Action Date: 12 Sep 2012

Category: Capital

Type: SH01

Capital : 21,865,859.3218 GBP

Date: 2012-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Old address: 4Th Floor Dorset House 27-45 Stamford Street London SE1 9PY England

Change date: 2012-05-16

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 22 Dec 2011

Category: Capital

Type: SH01

Capital : 21,865,855 GBP

Date: 2011-12-22

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 22 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-22

Capital : 21,865,855 GBP

Documents

View document PDF

Legacy

Date: 10 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Old address: 6Th Floor 5 New Street Square London EC4A 3BF

Change date: 2012-03-09

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gina Teresa Verissimo Hall

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Boot

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 28 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2011

Action Date: 31 Mar 2011

Category: Capital

Type: SH01

Capital : 19,165,742 GBP

Date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2011

Action Date: 02 Oct 2009

Category: Capital

Type: SH01

Capital : 12,589,637 GBP

Date: 2009-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 06 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2010

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Capital : 18,040,101 GBP

Date: 2010-12-01

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2010

Action Date: 01 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-01

Capital : 17,467,615 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2010

Action Date: 19 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-19

Capital : 17,467,615 GBP

Documents

View document PDF

Resolution

Date: 03 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Dec 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stanislav Michael Kolenc

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Matthew Walsh

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2010

Action Date: 30 Sep 2010

Category: Capital

Type: SH01

Capital : 15,052,218 GBP

Date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2010

Action Date: 31 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-31

Capital : 15,052,218 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Wayment

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Crawford

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Stockwell

Documents

View document PDF


Some Companies

AMANDA JANE BURN LTD

20 NORTHDOWN ROAD,GERRARDS CROSS,SL9 0LQ

Number:11332550
Status:ACTIVE
Category:Private Limited Company

FORWARD THINKING PARTNER LTD.

16 BEECHLANDS PARK,HOLYWOOD,BT18 0DR

Number:NI630288
Status:ACTIVE
Category:Private Limited Company

INNOSYSTEMS BUSINESS CONSULTORS LIMITED

111 WEST GEORGE STREET, UNIT 17,GLASGOW,G2 1QX

Number:SC597853
Status:ACTIVE
Category:Private Limited Company

MARSHALL ARTS MANAGEMENT LIMITED

GROUND FLOOR, 31,LONDON,NW1 8NL

Number:05031635
Status:ACTIVE
Category:Private Limited Company

RED STAR RECRUITMENT LIMITED

VERULAM POINT,ST ALBANS,AL1 5HE

Number:04358261
Status:ACTIVE
Category:Private Limited Company

TAKE THYME LIMITED

THE LAZY TROUT,LEEK,ST13 8SN

Number:10271047
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