EASTLEIGH TOWN CENTRE PARTNERSHIP LIMITED

Town Centre Office Unit 2 Town Centre Office Unit 2, Eastleigh, SO50 9SG, Hampshire
StatusDISSOLVED
Company No.07604467
Category
Incorporated14 Apr 2011
Age13 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution10 Mar 2015
Years9 years, 2 months, 26 days

SUMMARY

EASTLEIGH TOWN CENTRE PARTNERSHIP LIMITED is an dissolved with number 07604467. It was incorporated 13 years, 1 month, 21 days ago, on 14 April 2011 and it was dissolved 9 years, 2 months, 26 days ago, on 10 March 2015. The company address is Town Centre Office Unit 2 Town Centre Office Unit 2, Eastleigh, SO50 9SG, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2013

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-10

Officer name: Mrs Jean Elna Roberts-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2013

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-12

Officer name: Timothy John Wraith

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2013

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-05

Officer name: Margaret Susan Grove

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2013

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Arthur Dear

Termination date: 2012-12-05

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2012

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter George Wall

Termination date: 2011-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Paul Dufton

Termination date: 2011-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2012

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-06-08

Officer name: Stephen Mark Dalley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2012

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-06-08

Officer name: Mrs Frances Charlotte Dunton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2012

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-06-08

Officer name: Mr Peter George Wall

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2012

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Wraith

Appointment date: 2011-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2012

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-06-08

Officer name: Mr Stephen Mark Dalley

Documents

View document PDF

Resolution

Date: 26 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKS LANE DEVELOPMENTS LTD

637A LISBURN ROAD,BELFAST,BT9 7GT

Number:NI052008
Status:ACTIVE
Category:Private Limited Company

CREATIVITY COUNTS LIMITED

15 BIRCH ROAD,GLASGOW,G63 9SG

Number:SC622953
Status:ACTIVE
Category:Private Limited Company

PARADIGM CREATIVE LTD

BATES MILL,HUDDERSFIELD,HD1 3AG

Number:07591513
Status:ACTIVE
Category:Private Limited Company
Number:01346395
Status:ACTIVE
Category:Private Limited Company

SBR ROOFING SERVICES LIMITED

60 HEREFORD ROAD,MAIDSTONE,ME15 7NB

Number:10932270
Status:ACTIVE
Category:Private Limited Company

SW SHIPPING LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:09967096
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