PARTNERSHIPS FOR SCHOOL IMPROVEMENT LTD

14 Cattells Lane 14 Cattells Lane, Cambridge, CB25 9NH
StatusDISSOLVED
Company No.07956477
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 11 days

SUMMARY

PARTNERSHIPS FOR SCHOOL IMPROVEMENT LTD is an dissolved private limited company with number 07956477. It was incorporated 12 years, 3 months, 13 days ago, on 20 February 2012 and it was dissolved 2 years, 11 days ago, on 24 May 2022. The company address is 14 Cattells Lane 14 Cattells Lane, Cambridge, CB25 9NH.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Battey

Appointment date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Stephen Dowler

Termination date: 2014-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GURRA BARBERS LTD

96 THE BROADWAY,LONDON,SW19 1RH

Number:11798993
Status:ACTIVE
Category:Private Limited Company

S LEAK FABRICATIONS LTD

BIZ-HUB, COXWOLD WAY,BILLINGHAM,TS23 4EA

Number:08716257
Status:ACTIVE
Category:Private Limited Company

SLAUGHTER UNDERWRITING LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:04083151
Status:ACTIVE
Category:Private Limited Company

ST MARGARETS PRE-SCHOOL LACEBY

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:05743772
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STE MANYONGE LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11593658
Status:ACTIVE
Category:Private Limited Company

STOCKIST NOW LTD

44 HOWES DRIVE,ABERDEEN,AB16 7EH

Number:SC617917
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