ENGENDER PARTNERS LIMITED: Filings
Overview
Company Name | ENGENDER PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06994425 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ENGENDER PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2016 | 15 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2015 | 14 pages | 4.68 | ||||||||||||||||||
Insolvency court order Court order insolvency:court order - replacement of liquidator | 4 pages | LIQ MISC OC | ||||||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2014 | 9 pages | 4.68 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Registered office address changed from * 180 Piccadilly London W1J 9HF England* on Sep 20, 2013 | 2 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Paul Rogers on Aug 21, 2012 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Aug 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from * 2Nd Floor, Harbridge House 3 Hanover Square London W1S 1HD* on Jul 19, 2012 | 1 pages | AD01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 10, 2011
| 3 pages | SH01 | ||||||||||||||||||
Annual return made up to Aug 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Appointment of Mr Richard Charles Andrew Gill as a director | 2 pages | AP01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||||||
Previous accounting period extended from Aug 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 26, 2010
| 3 pages | SH01 | ||||||||||||||||||
Annual return made up to Aug 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Registered office address changed from * 8 Grafton Street London W1S 4EL* on Nov 19, 2009 | 2 pages | AD01 | ||||||||||||||||||
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