About

Registered Number: 05807510
Date of Incorporation: 05/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

 

Part 2 Solutions Ltd was founded on 05 May 2006, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Peters, Christine Elizabeth, Peters, Christine Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Christine Elizabeth 03 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Christine Elizabeth 05 May 2006 03 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 10 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 11 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AA - Annual Accounts 05 September 2012
CERTNM - Change of name certificate 03 September 2012
AD01 - Change of registered office address 03 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 05 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.