THE IT PARTNERSHIP LTD: Filings

  • Overview

    Company NameTHE IT PARTNERSHIP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08131021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE IT PARTNERSHIP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Liquidators' statement of receipts and payments to Sep 01, 2016

    14 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 02, 2015

    LRESEX

    Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to 75 Springfield Road Chelmsford CM2 6JB on Sep 17, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Annual return made up to Sep 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 141.7305
    SH01

    Annual return made up to Jul 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 141.7305
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 17, 2015Clarification Director- Martin Dyckhoff

    Termination of appointment of Philip James O'rourke as a director on Dec 31, 2014

    2 pagesTM01

    Annual return made up to Jul 05, 2014 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Philip James O'rourke as a director

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Apr 01, 2014

    5 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Appointment of Mr Martin Dyckhoff as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 17, 2015Clarification A second filed AP01 was registered on 17/07/2015

    Statement of capital following an allotment of shares on Apr 01, 2014

    • Capital: GBP 141.73
    4 pagesSH01

    Total exemption small company accounts made up to Dec 24, 2013

    4 pagesAA

    Registered office address changed from * C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom* on Apr 04, 2014

    1 pagesAD01

    Previous accounting period extended from Jul 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Jul 05, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ United Kingdom* on Aug 13, 2013

    1 pagesAD01

    Director's details changed for Mr Nicholas Darcy Billington on Aug 13, 2013

    2 pagesCH01

    Incorporation

    18 pagesNEWINC

    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