- Company Overview for LLP SERVICES LTD. (04893235)
- Filing history for LLP SERVICES LTD. (04893235)
- People for LLP SERVICES LTD. (04893235)
- Insolvency for LLP SERVICES LTD. (04893235)
- More for LLP SERVICES LTD. (04893235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2018 | |
28 Feb 2018 | LIQ10 | Removal of liquidator by court order | |
28 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2017 | |
14 Dec 2017 | 4.20 | Statement of affairs with form 4.19 | |
05 Jun 2017 | AD01 | Registered office address changed from 36 st George's Wharf 6 Shad Thames London SE1 2YS to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 | |
06 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
28 Jun 2016 | TM01 | Termination of appointment of David Warren Hannah as a director on 21 June 2016 | |
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
14 May 2015 | TM01 | Termination of appointment of Roger Hamilton Bruce as a director on 14 May 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr David Warren Hannah as a director on 11 March 2015 | |
12 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
07 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
09 Jul 2013 | TM01 | Termination of appointment of Peter Miller as a director | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
28 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
07 Feb 2012 | AD01 | Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 7 February 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders |