About

Registered Number: 02553089
Date of Incorporation: 29/10/1990 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 4 Payne Close, Pagham, Bognor Regis, West Sussex, PO21 4QA

 

Founded in 1990, Partsline Ltd are based in Bognor Regis, West Sussex, it's status at Companies House is "Dissolved". We do not know the number of employees at Partsline Ltd. Partsline Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANT, Roderick Don N/A - 1
POTTER, Trevor Malcolm N/A - 1
PLACCITTO, Robert N/A 21 March 2003 1
STEWART, Norman N/A 21 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 19 May 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 22 May 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 24 May 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 23 November 2012
CH03 - Change of particulars for secretary 22 November 2012
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 07 May 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
287 - Change in situation or address of Registered Office 12 February 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 17 May 2005
287 - Change in situation or address of Registered Office 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 24 May 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 16 May 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 04 May 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 21 April 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 16 June 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 26 June 1992
363a - Annual Return 05 February 1992
RESOLUTIONS - N/A 16 September 1991
RESOLUTIONS - N/A 16 September 1991
RESOLUTIONS - N/A 16 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1991
123 - Notice of increase in nominal capital 16 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1991
395 - Particulars of a mortgage or charge 03 May 1991
CERTNM - Change of name certificate 30 January 1991
287 - Change in situation or address of Registered Office 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
NEWINC - New incorporation documents 29 October 1990

Mortgages & Charges

Description Date Status Charge by
Single debenture 25 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.