Advanced company searchLink opens in new window

PARTNER IN SALES LIMITED

Company number 05144324

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 DS01 Application to strike the company off the register
04 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 900
24 May 2010 AA Accounts for a dormant company made up to 28 February 2010
08 Jun 2009 363a Return made up to 03/06/09; full list of members
05 Jun 2009 288c Secretary's Change of Particulars / helen howlett / 05/06/2009 / HouseName/Number was: , now: tiptoe cottage; Street was: 10 the crescent, now: 13 woodcote side; Post Code was: KT18 7LL, now: KT18 7HB
29 Apr 2009 AA Accounts made up to 28 February 2009
10 Jun 2008 363a Return made up to 03/06/08; full list of members
01 May 2008 AA Accounts made up to 29 February 2008
13 Dec 2007 AA Accounts made up to 28 February 2007
16 Aug 2007 363s Return made up to 03/06/07; full list of members
26 Jul 2007 287 Registered office changed on 26/07/07 from: arkenis house brook way leatherhead surrey KT22 7NA
01 Feb 2007 AA Total exemption small company accounts made up to 28 February 2006
07 Aug 2006 363a Return made up to 03/06/06; full list of members
13 Apr 2006 287 Registered office changed on 13/04/06 from: c/o n webster-smith & sons 208 barnett wood lane ashtead surrey KT21 2DB
13 Jun 2005 AA Total exemption full accounts made up to 28 February 2005
03 Jun 2005 363s Return made up to 03/06/05; full list of members
05 Apr 2005 225 Accounting reference date extended from 31/12/04 to 28/02/05
01 Feb 2005 288b Director resigned
01 Feb 2005 288b Director resigned
01 Feb 2005 288b Director resigned
07 Jan 2005 225 Accounting reference date shortened from 30/06/05 to 31/12/04
20 Oct 2004 88(2)R Ad 27/09/04--------- £ si 100@1=100 £ ic 800/900
05 Jul 2004 88(2)R Ad 03/06/04--------- £ si 799@1=799 £ ic 1/800