- Company Overview for 2012 PARTNERS LIMITED (05502104)
- Filing history for 2012 PARTNERS LIMITED (05502104)
- People for 2012 PARTNERS LIMITED (05502104)
- More for 2012 PARTNERS LIMITED (05502104)
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 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2017 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | AD01 | Registered office address changed from The Pheasant Inn Cumwhitton Brampton Cumbria CA8 9EX to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW on 30 May 2017 | |
26 May 2017 | CH01 | Director's details changed for Mrs Christine Marshall on 26 May 2017 | |
26 May 2017 | CH01 | Director's details changed for Mrs Sara Drogomirecki on 26 May 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr Norman Alexia Drogomirecki on 26 May 2017 | |
26 May 2017 | CH03 | Secretary's details changed for Mrs Christine Marshall on 12 December 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 18 March 2015
|
|
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Sara Pearson on 9 July 2012 | |
02 Jan 2014 | AP01 | Appointment of Mr Norman Alexia Drogomirecki as a director | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
10 Jul 2011 | CH01 | Director's details changed for Mrs Beryl Christine Marshall on 6 June 2011 |