PART MONSTER LIMITED

1st Floor, Block C The Wharf 1st Floor, Block C The Wharf, Burnley, BB11 1JG, England
StatusDISSOLVED
Company No.09391431
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years9 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

Gazette dissolved compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2018-04-11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPSGARTH LTD

8 CROOK BUSINESS CENTRE,CROOK,DL15 8QX

Number:11828152
Status:ACTIVE
Category:Private Limited Company

EFCIS BEXLEY LTD

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

MORIGAMI CONSULTANCY LTD

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

RICHARD'S PHARMA LIMITED

TAYLOR GROUP HOUSE,WARWICK,CV34 5YA

Number:05392001
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