PARTZONE LIMITED

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.09631662
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age9 years, 5 days
JurisdictionEngland Wales
Dissolution09 Feb 2023
Years1 year, 4 months, 6 days

SUMMARY

PARTZONE LIMITED is an dissolved private limited company with number 09631662. It was incorporated 9 years, 5 days ago, on 10 June 2015 and it was dissolved 1 year, 4 months, 6 days ago, on 09 February 2023. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2022

Action Date: 03 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: First Floor 459 Finchley Road Hampstead London NW3 6HN England

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Mar 2020

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: 307C Finchley Road London NW3 6EH England

New address: First Floor 459 Finchley Road Hampstead London NW3 6HN

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

New address: 307C Finchley Road London NW3 6EH

Old address: 4a Roman Road East Ham London E6 3RX England

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-06

Officer name: Mehmet Tekdemir

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Halil Karaoglan

Appointment date: 2016-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-23

Officer name: Dilip Parmar

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKS BULLYS LTD

2 LONGROYD CRESCENT,LEEDS,LS11 5ES

Number:11415397
Status:ACTIVE
Category:Private Limited Company

DESIGN 4 YOU LONDON LTD

75 PARK ROAD,ILFORD,IG1 1SF

Number:11769422
Status:ACTIVE
Category:Private Limited Company

FIEM LTD

REGUS OFFICES VICTORY WAY,DARTFORD,DA2 6QD

Number:08583711
Status:ACTIVE
Category:Private Limited Company

GLENBAR GROUNDWORKS & CIVILS LIMITED

STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH

Number:06051601
Status:ACTIVE
Category:Private Limited Company

HOOFS & HIDES LIMITED

13 MONK DRIVE,LONDON,E16 1LE

Number:07884421
Status:ACTIVE
Category:Private Limited Company

JAYELLE (OLDHAM) LIMITED

NORWOOD,OLDHAM,OL4 3EX

Number:02189912
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