About

Registered Number: 06771385
Date of Incorporation: 11/12/2008 (15 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

 

Based in Ringwood, W.P. Soutter Partnership Ltd was setup in 2008, it has a status of "Liquidation". The companies directors are listed as Soutter, Eleanor Katharine, Dr, Soutter, William Patrick, Soutter, Winifred Christine, Fuller, Elizabeth Louise, Soutter, Eleanor Katharine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTTER, Eleanor Katharine, Dr 01 January 2014 - 1
SOUTTER, William Patrick 11 December 2008 - 1
SOUTTER, Winifred Christine 11 December 2008 - 1
FULLER, Elizabeth Louise 11 December 2008 01 January 2013 1
SOUTTER, Eleanor Katharine 11 December 2008 01 January 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2019
RESOLUTIONS - N/A 02 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 23 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
287 - Change in situation or address of Registered Office 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
NEWINC - New incorporation documents 11 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.