PARTNERSHIP ENERGY LIMITED

142 Victoria Road West, Thornton-Cleveleys, FY5 3LG, Lancashire
StatusDISSOLVED
Company No.08829846
CategoryPrivate Limited Company
Incorporated02 Jan 2014
Age10 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 23 days

SUMMARY

PARTNERSHIP ENERGY LIMITED is an dissolved private limited company with number 08829846. It was incorporated 10 years, 4 months, 20 days ago, on 02 January 2014 and it was dissolved 3 years, 7 months, 23 days ago, on 29 September 2020. The company address is 142 Victoria Road West, Thornton-cleveleys, FY5 3LG, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-27

Old address: Kemp House 152 City Road London EC1V 2NX

New address: 142 Victoria Road West Thornton-Cleveleys Lancashire FY5 3LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Peter Goodhew

Termination date: 2015-02-06

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Feb 2015

Category: Address

Type: AD03

New address: 6 School Road Thornton-Cleveleys Lancashire FY5 5AA

Documents

View document PDF

Change sail address company with new address

Date: 06 Feb 2015

Category: Address

Type: AD02

New address: 6 School Road Thornton-Cleveleys Lancashire FY5 5AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: Kemp House 152 City Road London EC1V 2NX England

New address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: 200 Blakewater Road Blackburn Lancashire BB1 5QH England

New address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Harris

Appointment date: 2015-02-06

Documents

View document PDF

Incorporation company

Date: 02 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT TECHNICAL TRAINING SERVICES LIMITED

APARTMENT 76,MANCHESTER,M3 4JE

Number:08351122
Status:ACTIVE
Category:Private Limited Company

B H A LOCUM SERVICES LIMITED

42 DOMINION ROAD,CROYDON,CR0 6JP

Number:08441155
Status:ACTIVE
Category:Private Limited Company

FOSKETT MARR GADSBY & HEAD LLP

181 HIGH STREET,ESSEX,CM16 4BQ

Number:OC328762
Status:ACTIVE
Category:Limited Liability Partnership

MELAMPUS LIMITED

12 WHITEHALL PARK ROAD,LONDON,W4 3NE

Number:06448632
Status:ACTIVE
Category:Private Limited Company

SCOTWOOD INTERIORS LTD.

48 MILTON ROAD,EAST KILBRIDE,G74 5BU

Number:SC100704
Status:ACTIVE
Category:Private Limited Company

SHANGHAI KABLER INTERNATIONAL TRADE CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:11639629
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