Advanced company searchLink opens in new window

LE MOINE TOPLIS SOLICITORS LLP

Company number OC301291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2009 4.43 Notice of final account prior to dissolution
22 Apr 2009 LLP287 Registered office changed on 22/04/2009 from flat 1 149 midland road wellingborough northants NN8 1NB
07 Apr 2009 4.31 Appointment of a liquidator
07 Apr 2009 COCOMP Order of court to wind up
25 Dec 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Dec 2008 AC92 Restoration by order of the court
18 Dec 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2007 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
03 Feb 2007 363a Annual return made up to 16/01/07
04 Dec 2006 DISS6 Strike-off action suspended
14 Sep 2006 DISS6 Strike-off action suspended
06 Jun 2006 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2005 363a Annual return made up to 16/01/05
11 Nov 2005 287 Registered office changed on 11/11/05 from: sylvia rowleys office 149 midland road wellingborough northamptonshire NN8 1HG
11 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005
17 Aug 2005 287 Registered office changed on 17/08/05 from: 213A wellingborough road northampton NN1 4EF
25 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
07 Dec 2004 288b Member resigned
20 Feb 2004 AA Total exemption small company accounts made up to 30 April 2003
19 Jan 2004 363a Annual return made up to 16/01/04
07 Nov 2003 288a New member appointed
07 Nov 2003 LLP8 Non-designated members allowed
27 Oct 2003 225 Accounting reference date extended from 31/01/03 to 30/04/03