Advanced company searchLink opens in new window

PARTNERSHIPS IN LAND LTD

Company number 06264760

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 17 July 2018
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 17 July 2017
24 Aug 2016 4.68 Liquidators' statement of receipts and payments to 17 July 2016
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 17 July 2015
29 Jul 2014 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 29 July 2014
28 Jul 2014 4.20 Statement of affairs with form 4.19
28 Jul 2014 600 Appointment of a voluntary liquidator
28 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-18
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
22 Jul 2013 AP01 Appointment of Robert Saxby Barham as a director
22 Jul 2013 TM01 Termination of appointment of John Sims as a director
19 Jul 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Sep 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
14 Jul 2010 CH04 Secretary's details changed for Legal Consultants Limited on 31 May 2010
14 Jul 2010 CH01 Director's details changed for John Robert Sims on 31 May 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009