About

Registered Number: 05772184
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2020 (3 years and 11 months ago)
Registered Address: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6AD

 

Established in 2006, Partnerships No.1 Ltd have registered office in Bristol, it's status is listed as "Dissolved". The companies directors are listed as O'grady, Leigh Anne, Williams, Claire Anne at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'GRADY, Leigh Anne 25 February 2015 02 November 2016 1
WILLIAMS, Claire Anne 30 June 2010 26 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2020
LIQ13 - N/A 03 February 2020
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 09 January 2019
LIQ01 - N/A 09 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2019
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 13 March 2018
RESOLUTIONS - N/A 04 January 2018
SH19 - Statement of capital 04 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2018
CAP-SS - N/A 04 January 2018
RESOLUTIONS - N/A 07 August 2017
CS01 - N/A 09 April 2017
RESOLUTIONS - N/A 09 March 2017
SH19 - Statement of capital 09 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 March 2017
CAP-SS - N/A 09 March 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 03 November 2016
AP04 - Appointment of corporate secretary 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 08 January 2016
SH01 - Return of Allotment of shares 07 January 2016
SH01 - Return of Allotment of shares 13 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 12 May 2015
SH01 - Return of Allotment of shares 11 May 2015
AP03 - Appointment of secretary 06 March 2015
SH01 - Return of Allotment of shares 06 March 2015
SH01 - Return of Allotment of shares 11 December 2014
TM01 - Termination of appointment of director 18 November 2014
SH01 - Return of Allotment of shares 22 October 2014
AA - Annual Accounts 22 October 2014
TM02 - Termination of appointment of secretary 26 September 2014
SH01 - Return of Allotment of shares 11 September 2014
SH01 - Return of Allotment of shares 03 September 2014
RESOLUTIONS - N/A 13 August 2014
SH01 - Return of Allotment of shares 04 July 2014
MISC - Miscellaneous document 10 June 2014
MISC - Miscellaneous document 10 June 2014
AR01 - Annual Return 09 May 2014
SH01 - Return of Allotment of shares 07 May 2014
SH08 - Notice of name or other designation of class of shares 25 February 2014
SH01 - Return of Allotment of shares 17 February 2014
SH01 - Return of Allotment of shares 10 February 2014
AA - Annual Accounts 24 December 2013
SH01 - Return of Allotment of shares 05 June 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 03 January 2013
RP04 - N/A 18 December 2012
MG01 - Particulars of a mortgage or charge 01 December 2012
SH01 - Return of Allotment of shares 08 October 2012
SH01 - Return of Allotment of shares 18 September 2012
AD01 - Change of registered office address 16 May 2012
SH01 - Return of Allotment of shares 14 May 2012
SH01 - Return of Allotment of shares 14 May 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AR01 - Annual Return 09 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AD01 - Change of registered office address 09 March 2012
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 22 July 2011
RESOLUTIONS - N/A 28 April 2011
AR01 - Annual Return 28 April 2011
SH01 - Return of Allotment of shares 26 April 2011
SH01 - Return of Allotment of shares 20 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 21 December 2010
SH01 - Return of Allotment of shares 06 December 2010
SH01 - Return of Allotment of shares 06 December 2010
RESOLUTIONS - N/A 03 December 2010
SH01 - Return of Allotment of shares 03 December 2010
CC04 - Statement of companies objects 03 December 2010
AP01 - Appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
SH01 - Return of Allotment of shares 11 November 2010
SH01 - Return of Allotment of shares 23 September 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AP03 - Appointment of secretary 01 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AUD - Auditor's letter of resignation 20 April 2010
AUD - Auditor's letter of resignation 19 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 29 May 2009
RESOLUTIONS - N/A 24 April 2009
RESOLUTIONS - N/A 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
123 - Notice of increase in nominal capital 07 April 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 17 October 2008
395 - Particulars of a mortgage or charge 26 April 2008
363a - Annual Return 22 April 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
123 - Notice of increase in nominal capital 15 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
RESOLUTIONS - N/A 01 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
225 - Change of Accounting Reference Date 08 May 2007
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
Charge over shares 28 November 2012 Outstanding

N/A

Share charge 08 May 2012 Outstanding

N/A

Charge of deposit 26 April 2012 Outstanding

N/A

Legal charge 24 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.