THE IT PARTNERSHIP LTD: Filings
Overview
| Company Name | THE IT PARTNERSHIP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08131021 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE IT PARTNERSHIP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2016 | 14 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Annual return made up to Sep 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of Philip James O'rourke as a director on Dec 31, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Philip James O'rourke as a director | 2 pages | AP01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Sub-division of shares on Apr 01, 2014 | 5 pages | SH02 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Appointment of Mr Martin Dyckhoff as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2014
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 24, 2013 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period extended from Jul 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 05, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ United Kingdom* on Aug 13, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Nicholas Darcy Billington on Aug 13, 2013 | 2 pages | CH01 | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
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