Advanced company searchLink opens in new window

PARTNORTH LIMITED

Company number 04437887

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2017 DS01 Application to strike the company off the register
16 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 AD01 Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016
24 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
02 Feb 2016 TM01 Termination of appointment of George Houghton as a director on 30 January 2016
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
14 May 2012 AD01 Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012
14 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
31 May 2011 CH01 Director's details changed for Mr George Houghton on 1 January 2011
31 May 2011 CH01 Director's details changed for Mr Stephen Best on 1 January 2011
31 May 2011 CH03 Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders