PART SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 07343649 |
Category | Private Limited Company |
Incorporated | 12 Aug 2010 |
Age | 13 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 years, 5 months, 26 days |
SUMMARY
PART SYSTEMS LIMITED is an dissolved private limited company with number 07343649. It was incorporated 13 years, 9 months, 24 days ago, on 12 August 2010 and it was dissolved 4 years, 5 months, 26 days ago, on 10 December 2019. The company address is 2 Church Street, Burnham, SL1 7HZ, Bucks.
Company Fillings
Gazette dissolved voluntary
Date: 10 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type dormant
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Francis Stewart
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 16 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type dormant
Date: 15 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type dormant
Date: 13 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Francis Stewart
Change date: 2014-01-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Change person director company with change date
Date: 08 May 2013
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Francis Stewart
Change date: 2010-08-12
Documents
Accounts with accounts type dormant
Date: 23 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Change person director company with change date
Date: 11 May 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-10
Officer name: Mr Timothy Francis Stewart
Documents
Accounts with accounts type dormant
Date: 16 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Mr Timothy Francis Stewart
Documents
Change account reference date company current shortened
Date: 13 Dec 2010
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
New date: 2011-07-31
Made up date: 2011-08-31
Documents
Some Companies
15 BRYNYMOR,LLANELLI,SA15 5DX
Number: | 09959450 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHADWICK HOUSE,WARRINGTON,WA3 6AE
Number: | 07615918 |
Status: | ACTIVE |
Category: | Private Limited Company |
BPM 195215 372 OLD STREET,LONDON,EC1V 9AU
Number: | 08870816 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
94 GREAT SOUTH WEST ROAD,HOUNSLOW,TW4 7NF
Number: | 11795248 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATIF HOUSE, FIRST WAY,MIDDX,HA9 0JD
Number: | 06017590 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HART HOUSE,LIMPSFIELD,RH8 0DT
Number: | 04510533 |
Status: | ACTIVE |
Category: | Private Limited Company |