PART MONSTER LIMITED
Status | DISSOLVED |
Company No. | 09391431 |
Category | Private Limited Company |
Incorporated | 15 Jan 2015 |
Age | 9 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 9 months |
SUMMARY
PART MONSTER LIMITED is an dissolved private limited company with number 09391431. It was incorporated 9 years, 4 months, 21 days ago, on 15 January 2015 and it was dissolved 9 months ago, on 05 September 2023. The company address is 1st Floor, Block C The Wharf 1st Floor, Block C The Wharf, Burnley, BB11 1JG, England.
Company Fillings
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger England
Termination date: 2023-02-01
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Bentham
Termination date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Capital allotment shares
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2018-04-11
Documents
Change person director company with change date
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Duncan England
Change date: 2018-04-11
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Duncan England
Appointment date: 2018-04-11
Documents
Change person director company with change date
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-11
Officer name: Mr Darren Mark Bentham
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-11
Officer name: Mr Darren Mark Bentham
Documents
Resolution
Date: 11 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Keighley
Change date: 2018-04-11
Documents
Termination director company with name termination date
Date: 21 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-19
Officer name: Paul James Keighley
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Address
Type: AD01
New address: 1st Floor, Block C the Wharf Manchester Road Burnley BB11 1JG
Old address: 4-6 Grimshaw Street Burnley BB11 2AZ England
Change date: 2017-11-23
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-23
New address: 4-6 Grimshaw Street Burnley BB11 2AZ
Old address: Wallwork Nelson & Johnson Chandler House 7 Ferry Road Office Park, Riversway Preston Lancashire PR2 2YH England
Documents
Change account reference date company previous shortened
Date: 23 Sep 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Keighley
Appointment date: 2015-01-20
Documents
Change account reference date company current extended
Date: 08 Apr 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-01-31
Documents
Some Companies
8 CROOK BUSINESS CENTRE,CROOK,DL15 8QX
Number: | 11828152 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU
Number: | 07157941 |
Status: | ACTIVE |
Category: | Private Limited Company |
MGE MECHANICAL AND ALIGNMENT SERVICES LIMITED
OVERHILL BUNGALOW,INVERURIE,AB51 8YN
Number: | SC477940 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09990036 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED
C/O ALBANY SPC SERVICES LIMITED,MANCHESTER,M1 4HB
Number: | 05232552 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR GROUP HOUSE,WARWICK,CV34 5YA
Number: | 05392001 |
Status: | ACTIVE |
Category: | Private Limited Company |