PART SOURCE GLOBAL MANUFACTURING LIMITED

14 Angus Close, Chessington, KT9 2BP, England
StatusDISSOLVED
Company No.08054402
CategoryPrivate Limited Company
Incorporated02 May 2012
Age12 years, 20 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 5 days

SUMMARY

PART SOURCE GLOBAL MANUFACTURING LIMITED is an dissolved private limited company with number 08054402. It was incorporated 12 years, 20 days ago, on 02 May 2012 and it was dissolved 4 years, 2 months, 5 days ago, on 17 March 2020. The company address is 14 Angus Close, Chessington, KT9 2BP, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-04

Old address: C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD

New address: 14 Angus Close Chessington KT9 2BP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Change date: 2013-05-17

Old address: 10 Twyford Court Northlands Drive Winchester Hampshire SO23 7AL United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Donald Dulley

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Adams

Documents

View document PDF

Incorporation company

Date: 02 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANCER RESEARCH UK PENSION TRUSTEE LIMITED

ANGEL BUILDING, 407,LONDON,EC1V 4AD

Number:07397668
Status:ACTIVE
Category:Private Limited Company

GEORGE HARRISON LIMITED

CHART HOUSE,WESTERHAM,TN16 1PE

Number:00183316
Status:ACTIVE
Category:Private Limited Company

LUMIERE PRODUCTIONS LIMITED

6 THE HUB NEWRY,NEWRY,BT34 2BX

Number:NI063060
Status:ACTIVE
Category:Private Limited Company

LW & WM INVESTMENTS LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:11645122
Status:ACTIVE
Category:Private Limited Company

RESILIENTI (HOYLAND) LTD

TOWER HOUSE,LINCOLN,LN1 1XW

Number:09436850
Status:ACTIVE
Category:Private Limited Company
Number:04039296
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