K&P PARTNER LIMITED

Wilson Field The Manor House Wilson Field The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.08204410
CategoryPrivate Limited Company
Incorporated06 Sep 2012
Age11 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution20 Feb 2020
Years4 years, 4 months, 1 day

SUMMARY

K&P PARTNER LIMITED is an dissolved private limited company with number 08204410. It was incorporated 11 years, 9 months, 15 days ago, on 06 September 2012 and it was dissolved 4 years, 4 months, 1 day ago, on 20 February 2020. The company address is Wilson Field The Manor House Wilson Field The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

New address: Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: Wilson Field 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Old address: 85 Newington Road Ramsgate Kent CT12 6PP

New address: Wilson Field 260 Ecclesall Road South Sheffield S11 9PS

Change date: 2018-10-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-28

Made up date: 2017-09-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2017

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patheepa Kingsly

Termination date: 2016-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 03 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-03

Charge number: 082044100002

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Mrs Patheepa Kingsly

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Sebastian Pillai Kingsly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-29

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2013

Action Date: 03 Feb 2013

Category: Address

Type: AD01

Old address: 79 High Street Herne Bay Kent CT6 5LQ United Kingdom

Change date: 2013-02-03

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 06 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENFLEET FISH LIMITED

16 BROMLEY ROAD,BECKENHAM,BR3 5JE

Number:10730746
Status:ACTIVE
Category:Private Limited Company

BLACKWATER RESIDENTS COMPANY LIMITED

COACHMAKERS CABLE ROCK LTD,EASTBOURNE,BN22 7QP

Number:04554402
Status:ACTIVE
Category:Private Limited Company

IMA GROUP LTD

SHAW HOUSE,BRAMHALL,SK7 1AH

Number:04673213
Status:ACTIVE
Category:Private Limited Company

MKS MEDICAL SERVICES LIMITED

FLAT 1 SIR MATT BUSBY WAY,MANCHESTER,M16 0QG

Number:08590102
Status:ACTIVE
Category:Private Limited Company

SKYLINE STRUCTURAL SOLUTIONS LTD

FORUM 3 PARKWAY,FAREHAM,PO15 7FH

Number:11096393
Status:ACTIVE
Category:Private Limited Company

THE FLOATING COFFEE COMPANY LIMITED

535 COVENTRY ROAD,BIRMINGHAM,B10 0LL

Number:04190055
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