PARTWAY GROUP PLC: Filings

  • Overview

    Company NamePARTWAY GROUP PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 03539413
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PARTWAY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 07, 2025

    16 pagesLIQ03

    Termination of appointment of Mark Andrew Braund as a director on Jul 29, 2024

    1 pagesTM01

    Registered office address changed from 82 st. John Street London EC1M 4JN England to 3 Field Court Gray's Inn London WC1R 5EF on Jul 16, 2024

    3 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 08, 2024

    LRESSP

    Group of companies' accounts made up to Dec 31, 2023

    81 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 035394130009 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed parity group PUBLIC LIMITED COMPANY\certificate issued on 08/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 08, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2023

    RES15

    Appointment of Mr David Samuel Peter Firth as a secretary on Nov 24, 2023

    2 pagesAP03

    Termination of appointment of Andrew John Lear as a secretary on Nov 24, 2023

    1 pagesTM02

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    89 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gerard James Brandon as a director on Mar 31, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    87 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 035394130008 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 7

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 035394130008

    1 pagesMR05

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Lear as a secretary on Sep 22, 2021

    2 pagesAP03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0