THE UPPINGHAM PARTNERSHIP

26 Newtown Road 26 Newtown Road, Oakham, LE15 9TS, Rutland
StatusDISSOLVED
Company No.08370577
Category
Incorporated22 Jan 2013
Age11 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 12 days

SUMMARY

THE UPPINGHAM PARTNERSHIP is an dissolved with number 08370577. It was incorporated 11 years, 4 months, 10 days ago, on 22 January 2013 and it was dissolved 4 years, 3 months, 12 days ago, on 18 February 2020. The company address is 26 Newtown Road 26 Newtown Road, Oakham, LE15 9TS, Rutland.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Isabel Evelyn Stephenson

Termination date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Jones

Termination date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mrs Lucy Isabel Evelyn Stephenson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Phillip Arthur Wignell

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-31

Officer name: Philip Arthur Wignell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: 9 Leicester Road Uppingham Oakham Rutland LE15 9SB

New address: 26 Newtown Road Uppingham Oakham Rutland LE15 9TS

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Susan Mary Burrows

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Arthur Wignell

Appointment date: 2017-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-26

Officer name: Susan Mary Burrows

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Richard Barnett Reeve

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Miranda Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4UNOWORRIES LTD

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:09180519
Status:ACTIVE
Category:Private Limited Company
Number:09854301
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MYRA LIMITED

ACUMEN+ CONNAUGHT HOUSE,LUTON,LU1 2RD

Number:11772141
Status:ACTIVE
Category:Private Limited Company

PINK PEPPERZ BELVEDERE LIMITED

24A ALBERT ROAD,KENT,DA17 5LJ

Number:11485044
Status:ACTIVE
Category:Private Limited Company

PRAY THE WORD MINISTRIES

36 HAVIS ROAD,STANFORD-LE-HOPE,SS17 8ET

Number:07179546
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

T J SAXON & COMPANY LIMITED

43 HAGLEY ROAD,STOURBRIDGE,DY8 1QR

Number:07573037
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