THE PARTNERSHIP INVESTMENT SMALL LOANS FUND LIMITED

Suite 6.1, Unit 6 Suite 6.1, Unit 6, Leeds, LS15 4TA, West Yorkshire
StatusDISSOLVED
Company No.05055059
CategoryPrivate Limited Company
Incorporated25 Feb 2004
Age20 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 8 months, 1 day

SUMMARY

THE PARTNERSHIP INVESTMENT SMALL LOANS FUND LIMITED is an dissolved private limited company with number 05055059. It was incorporated 20 years, 4 months, 6 days ago, on 25 February 2004 and it was dissolved 1 year, 8 months, 1 day ago, on 01 November 2022. The company address is Suite 6.1, Unit 6 Suite 6.1, Unit 6, Leeds, LS15 4TA, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: The Partnership Investment Fund Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Hathaway

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Malcolm Horsman

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Grenville Bernard Watson

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-29

Old address: Suite 6.1, Unit 6 Mortec Park York Road Leeds West Yorkshire LS15 4TA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-29

Old address: Suite 6.1 Unit 6, Mortech Park York Road Leeds LS15 4TA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-20

Old address: Unit 1 Silkwood Business Park Fryersway Ossett Wakefield West Yorkshire WF5 9TJ

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Glass

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change corporate director company with change date

Date: 16 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: The Partnership Investment Fund Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 09/11/04 from: lacon house theobalds road london WC1X 8RW

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 13 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no. 2933) LIMITED\certificate issued on 26/04/04

Documents

View document PDF

Incorporation company

Date: 25 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATERING SUPPORT CONSULTANCY SERVICES LIMITED

206 TURNERS HILL,WALTHAM CROSS,EN8 9DE

Number:04515824
Status:ACTIVE
Category:Private Limited Company

FORM ARCHITECTURE AND PLANNING LTD

SPIRIT HOUSE, 8,WEST MOLESEY,KT8 2NA

Number:06847330
Status:ACTIVE
Category:Private Limited Company

HAJAM LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05726269
Status:IN ADMINISTRATION
Category:Private Limited Company

LASTING LOOKS LTD

5 CHILCOMB CLOSE,LEE-ON-THE-SOLENT,PO13 8HT

Number:11585020
Status:ACTIVE
Category:Private Limited Company

LITTLE BEE DESIGN LTD

3 CLEMATIS DRIVE,WOLVERHAMPTON,WV9 5SD

Number:10515607
Status:ACTIVE
Category:Private Limited Company

SDCL EE CO (UK) LLP

FOXGLOVE HOUSE,LONDON,W1J 9EF

Number:OC376937
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source