PARTNER FOR GROWTH LIMITED
Status | DISSOLVED |
Company No. | 08686327 |
Category | Private Limited Company |
Incorporated | 11 Sep 2013 |
Age | 10 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2021 |
Years | 2 years, 6 months, 4 days |
SUMMARY
PARTNER FOR GROWTH LIMITED is an dissolved private limited company with number 08686327. It was incorporated 10 years, 8 months, 21 days ago, on 11 September 2013 and it was dissolved 2 years, 6 months, 4 days ago, on 28 November 2021. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-28
New address: 257B Croydon Road Beckenham Kent BR3 3PS
Old address: 10a High Street Chislehurst BR7 5AN England
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Change to a person with significant control
Date: 17 Jul 2020
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-15
Psc name: Miss Fiona Katherine French
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous shortened
Date: 29 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Termination secretary company with name termination date
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dyer + Co Secretarial Services Ltd
Termination date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
New address: 10a High Street Chislehurst BR7 5AN
Change date: 2019-04-08
Old address: Onega House 112 Main Road Sidcup Kent DA14 6NE
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts amended with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AAMD
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 11 Feb 2015
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-30
Capital : 3 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Capital allotment shares
Date: 07 Oct 2014
Action Date: 29 Sep 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-09-29
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11608639 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTUMN IN MALVERN FESTIVAL LIMITED
18-22 CHURCH STREET,WORCESTERSHIRE,WR14 2AY
Number: | 03219275 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 05777469 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE CROFT (MAINTENANCE) LIMITED
OFFICE F, SUITE 1, CHEVIN MILL,OTLEY,LS21 1BT
Number: | 01741494 |
Status: | ACTIVE |
Category: | Private Limited Company |
73A RIDDLESDOWN ROAD,PURLEY,CR8 1DJ
Number: | 08511959 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY
Number: | 02977695 |
Status: | ACTIVE |
Category: | Private Limited Company |