About

Registered Number: 05779455
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Active
Registered Address: Laburnum Cottage Rowe Lane, Stanton Long, Much Wenlock, Shropshire, TF13 6LR,

 

Partout Ltd was founded on 12 April 2006 and has its registered office in Much Wenlock in Shropshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Curtis, Peter Arthur, Curtis, Nicholas Guy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Nicholas Guy 12 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Peter Arthur 12 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 January 2019
PSC01 - N/A 28 August 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 31 January 2018
DISS40 - Notice of striking-off action discontinued 12 July 2017
AD01 - Change of registered office address 11 July 2017
CS01 - N/A 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
225 - Change of Accounting Reference Date 29 December 2007
363a - Annual Return 08 May 2007
395 - Particulars of a mortgage or charge 23 February 2007
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.