The Maltby Partnership Ltd

DataGardener
dissolved

The Maltby Partnership Ltd

08023454Private Limited With Share Capital

Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M457TA
Incorporated

10/04/2012

Company Age

14 years

Directors

4

Employees

SIC Code

47730

Risk

Company Overview

Registration, classification & business activity

The Maltby Partnership Ltd (08023454) is a private limited with share capital incorporated on 10/04/2012 (14 years old) and registered in greater manchester, M457TA. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Incorporated 10/04/2012
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:20-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-06-2024
Resolution
Category:Resolution
Date:07-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Capital Allotment Shares
Category:Capital
Date:12-04-2013
Legacy
Category:Mortgage
Date:06-04-2013
Legacy
Category:Mortgage
Date:06-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2012
Incorporation Company
Category:Incorporation
Date:10-04-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date27/09/2023
Latest Accounts31/03/2023

Trading Addresses

6 Knowle Green, Dore, Sheffield, South Yorkshire, S173AP
Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M457TA