CHARLTON BATCHELOR PARTNERSHIP LIMITED

Trident House Trident House, Liverpool, L20 8LZ
StatusDISSOLVED
Company No.05912203
CategoryPrivate Limited Company
Incorporated21 Aug 2006
Age17 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 9 days

SUMMARY

CHARLTON BATCHELOR PARTNERSHIP LIMITED is an dissolved private limited company with number 05912203. It was incorporated 17 years, 8 months, 9 days ago, on 21 August 2006 and it was dissolved 2 years, 4 months, 9 days ago, on 21 December 2021. The company address is Trident House Trident House, Liverpool, L20 8LZ.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Old address: C/O C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX

New address: Trident House 105 Derby Road Liverpool L20 8LZ

Change date: 2020-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Susan Batchelor

Change date: 2017-05-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Batchelor

Change date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Batchelor

Change date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Charles Batchelor

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-01

Officer name: Susan Batchelor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Susan Batchelor

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Old address: 1St Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX

Change date: 2011-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 21 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jan 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/08/06--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 21 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DICTATIONS & TRANSCRIPTIONS LIMITED

ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS,AINTREE,L9 7BP

Number:03580255
Status:LIQUIDATION
Category:Private Limited Company

INFRACAPITAL GP 2 LLP

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ

Number:OC395043
Status:LIQUIDATION
Category:Limited Liability Partnership

J & R NEWS LIMITED

6 CRAVEN WOOD CLOSE,BARNSLEY,S75 2NY

Number:05766330
Status:ACTIVE
Category:Private Limited Company

MARIO81 LTD

53 WINCHELSEA ROAD,LONDON,N17 6XJ

Number:11308535
Status:ACTIVE
Category:Private Limited Company

SKF PLASTERING LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:11230017
Status:ACTIVE
Category:Private Limited Company

THE GREEN TEAM WORKS CIC

SUITE 9 NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:10840748
Status:ACTIVE
Category:Community Interest 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