About

Registered Number: 06923303
Date of Incorporation: 03/06/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O, GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, M3 3EB

 

Honister Partners Ltd was founded on 03 June 2009 and are based in Manchester. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2017
AM22 - N/A 07 July 2017
AM10 - N/A 20 June 2017
2.24B - N/A 22 December 2016
2.31B - N/A 11 July 2016
2.24B - N/A 23 June 2016
2.24B - N/A 18 December 2015
2.24B - N/A 12 June 2015
2.31B - N/A 12 June 2015
2.24B - N/A 16 December 2014
2.24B - N/A 18 June 2014
2.24B - N/A 12 December 2013
2.24B - N/A 04 July 2013
2.31B - N/A 04 July 2013
2.24B - N/A 07 February 2013
2.23B - N/A 12 October 2012
2.16B - N/A 11 October 2012
2.17B - N/A 30 August 2012
AD01 - Change of registered office address 11 July 2012
2.12B - N/A 11 July 2012
AR01 - Annual Return 20 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 January 2012
CH01 - Change of particulars for director 27 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 01 March 2011
CH01 - Change of particulars for director 13 December 2010
CH03 - Change of particulars for secretary 02 November 2010
AR01 - Annual Return 01 July 2010
225 - Change of Accounting Reference Date 04 September 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
MEM/ARTS - N/A 09 June 2009
CERTNM - Change of name certificate 08 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
NEWINC - New incorporation documents 03 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.