Advanced company searchLink opens in new window

PARTNER TELECOM LIMITED

Company number SC355235

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)
14 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2021 LIQ14(Scot) Final account prior to dissolution in CVL
02 May 2017 AD01 Registered office address changed from Marathon House Drybridge Road Olympic Business Park Dundonald Ayrshire KA2 9AE to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 2 May 2017
02 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-11
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
01 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
02 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
06 May 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
18 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
21 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
21 Mar 2014 CH01 Director's details changed for Mr Stuart Pollock on 1 February 2014
21 Mar 2014 CH01 Director's details changed for Mr Ian Mcclelland on 1 March 2014
26 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
03 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Ian Mcclelland on 1 January 2013
03 Apr 2013 CH01 Director's details changed for Mr Stuart Pollock on 1 January 2013
03 Apr 2013 CH03 Secretary's details changed for Mr Stuart Pollock on 1 May 2012
27 Apr 2012 AA Accounts for a dormant company made up to 29 February 2012
27 Apr 2012 AR01 Annual return made up to 18 February 2012
07 Apr 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
07 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
17 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010