Advanced company searchLink opens in new window

THE PULVER CARR PARTNERSHIP LIMITED

Company number 03877937

Filter by category

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)
05 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 9 August 2023
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 9 August 2022
11 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 9 August 2021
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 9 August 2020
14 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 9 August 2019
04 Apr 2019 AD01 Registered office address changed from C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 4 April 2019
22 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 9 August 2018
09 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 9 August 2017
27 Oct 2017 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD69NE on 27 October 2017
21 Sep 2016 4.68 Liquidators' statement of receipts and payments to 9 August 2016
21 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015
21 Sep 2015 CH04 Secretary's details changed
26 Aug 2015 AD01 Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 26 August 2015
25 Aug 2015 4.20 Statement of affairs with form 4.19
25 Aug 2015 600 Appointment of a voluntary liquidator
25 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-10
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 November 2014
02 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
22 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
02 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
29 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
05 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders