Advanced company searchLink opens in new window

ALBEMARLE 4 LLP

Company number OC303582

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2014 LLDS01 Application to strike the limited liability partnership off the register
18 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2014 LLAR01 Annual return made up to 17 December 2013
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 LLAR01 Annual return made up to 17 December 2012
02 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2012 LLAA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Dec 2011 LLAR01 Annual return made up to 17 December 2011
28 Dec 2011 LLCH01 Member's details changed for Mr Stuart Michael Wallis on 20 May 2011
28 Dec 2011 LLCH01 Member's details changed for Eileen Mary Wallis on 20 May 2011
24 May 2011 LLAD01 Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011
24 May 2011 LLAD01 Registered office address changed from C/O C/O, Egan Lawson Llp Egan Lawson Llp 9-10 Grafton Street London W1S 4EN on 24 May 2011
25 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Jan 2011 LLAR01 Annual return made up to 17 December 2010
17 Jan 2011 LLCH02 Member's details changed for Black Isle Property Company Limited on 1 January 2011
10 Dec 2010 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 25
08 Jan 2010 LLAR01 Annual return made up to 17 December 2009
17 Dec 2009 AA Accounts for a small company made up to 31 March 2009
06 May 2009 LLP288c Member's particulars stuart michael wallis logged form