THE HOLBORN PARTNERSHIP LIMITED

First Floor, Woburn Court 2 Railton Road, First Floor, Woburn Court 2 Railton Road,, Bedford, MK42 7PN, United Kingdom
StatusDISSOLVED
Company No.08478441
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 20 days

SUMMARY

THE HOLBORN PARTNERSHIP LIMITED is an dissolved private limited company with number 08478441. It was incorporated 11 years, 1 month, 22 days ago, on 08 April 2013 and it was dissolved 4 years, 2 months, 20 days ago, on 10 March 2020. The company address is First Floor, Woburn Court 2 Railton Road, First Floor, Woburn Court 2 Railton Road,, Bedford, MK42 7PN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 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: 12 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 28 Feb 2019

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jun 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mr Nigel James Cowdery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel James Cowdery

Change date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

Old address: 136-140 Bedford Road Kempston Bedford MK42 8BH

New address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Nigel James Cowdery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABISS CONSULTANCY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10726807
Status:ACTIVE
Category:Private Limited Company

CLEAR START PARTNERSHIPS LIMITED

GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:06563333
Status:LIQUIDATION
Category:Private Limited Company

D E SURGERY LTD

WOODLANDS,MALDON,CM9 6LN

Number:07129305
Status:ACTIVE
Category:Private Limited Company

JIG SERVICES LIMITED

10 HATFIELD COURT,READING,RG31 7AL

Number:04838648
Status:ACTIVE
Category:Private Limited Company

JOTOGI ENGINEERING LIMITED

2 BRETTON HALL OFFICE CHESTER ROAD,CHESTER,CH4 0DF

Number:10843765
Status:ACTIVE
Category:Private Limited Company

THE JUST HILL PARTNERSHIP LTD

1 BROOK COURT, BLAKENEY ROAD,KENT,BR3 1HG

Number:06271882
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