PARTNERSHIP CONSULTING LIMITED

3 Shipways Yard 3 Shipways Yard, Worcester, WR5 2DL, England
StatusDISSOLVED
Company No.09384962
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 9 days

SUMMARY

PARTNERSHIP CONSULTING LIMITED is an dissolved private limited company with number 09384962. It was incorporated 9 years, 4 months, 22 days ago, on 12 January 2015 and it was dissolved 3 years, 9 days ago, on 25 May 2021. The company address is 3 Shipways Yard 3 Shipways Yard, Worcester, WR5 2DL, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2019

Action Date: 22 Dec 2019

Category: Address

Type: AD01

Old address: 2nd Floor 11 High Street Fairford Gloucestershire GL7 4AD

Change date: 2019-12-22

New address: 3 Shipways Yard London Road Worcester WR5 2DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 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: 24 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Robert Hall

Notification date: 2017-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brain Hall

Cessation date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-11

Officer name: Elliott Hall

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr Brian Robert Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-15

Capital : 2 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Robert Hall

Termination date: 2015-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-20

Officer name: Mr Brian Robert Hall

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

04815836 LIMITED

THE STUDIO,STANMORE,HA7 2BT

Number:04815836
Status:ACTIVE
Category:Private Limited Company

AGRIBITZ LIMITED

144 NETHERGATE,DUNDEE,DD1 4EB

Number:SC443769
Status:ACTIVE
Category:Private Limited Company

GCK CONSULTANCY LIMITED

17 BURNBRAE LOAN,BONNYRIGG,EH19 3FR

Number:SC443213
Status:ACTIVE
Category:Private Limited Company

PRIVATE OPERATIVE SERVICE LIMITED

447A PORTERS AVENUE,DAGENHAM,RM9 4ND

Number:11672535
Status:ACTIVE
Category:Private Limited Company

SATYA LALL LIMITED

48E 48E PERCY ROAD,LONDON,N12 8BU

Number:04349482
Status:ACTIVE
Category:Private Limited Company

SECTOR THREE LIMITED

54 PLOUGH LANE,STOKE POGES,SL2 4JP

Number:11762842
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