THE PARTNERSHIP INVESTMENT SMALL LOANS FUND LIMITED
Status | DISSOLVED |
Company No. | 05055059 |
Category | Private Limited Company |
Incorporated | 25 Feb 2004 |
Age | 20 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 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
Dissolution application strike off company
Date: 04 Aug 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: The Partnership Investment Fund Limited
Documents
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
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Hathaway
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Malcolm Horsman
Documents
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
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
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
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
Termination secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Glass
Documents
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
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
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
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
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
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
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
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
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
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 13 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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 |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05726269 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
5 CHILCOMB CLOSE,LEE-ON-THE-SOLENT,PO13 8HT
Number: | 11585020 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLEMATIS DRIVE,WOLVERHAMPTON,WV9 5SD
Number: | 10515607 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXGLOVE HOUSE,LONDON,W1J 9EF
Number: | OC376937 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |