Advanced company searchLink opens in new window

PARTNER CLUB LTD

Company number 02601429

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
25 May 2016 4.68 Liquidators' statement of receipts and payments to 6 May 2016
25 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
30 Mar 2016 4.68 Liquidators' statement of receipts and payments to 14 March 2016
15 Oct 2015 4.68 Liquidators' statement of receipts and payments to 14 September 2015
27 Mar 2015 4.68 Liquidators' statement of receipts and payments to 14 March 2015
10 Oct 2014 4.68 Liquidators' statement of receipts and payments to 14 September 2014
19 May 2014 4.68 Liquidators' statement of receipts and payments to 14 March 2014
04 Dec 2013 600 Appointment of a voluntary liquidator
04 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
26 Sep 2013 4.68 Liquidators' statement of receipts and payments to 14 September 2013
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 14 September 2012
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 14 March 2013
26 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Mar 2012 4.68 Liquidators' statement of receipts and payments to 14 March 2012
06 Oct 2011 4.68 Liquidators' statement of receipts and payments to 14 September 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 14 March 2011
17 Mar 2010 4.20 Statement of affairs with form 4.19
17 Mar 2010 600 Appointment of a voluntary liquidator
17 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Feb 2010 AD01 Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 19 February 2010
06 Feb 2010 CERTNM Company name changed strawberry moons (a place in time) LIMITED\certificate issued on 06/02/10
  • CONNOT ‐
21 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-31
08 May 2009 363a Return made up to 15/04/09; full list of members