Advanced company searchLink opens in new window

FARDEL MANAGEMENT SERVICES LIMITED LIABILITY PARTNERSHIP

Company number OC308798

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 LLDS01 Application to strike the limited liability partnership off the register
09 Feb 2017 LLCH01 Member's details changed for Mrs Fiona Elisabeth Lenherr on 1 February 2017
09 Feb 2017 LLCH01 Member's details changed for Dr Anthony David Lenherr on 1 February 2017
09 Feb 2017 LLAD01 Registered office address changed from Whitecroft 2 Clough Lane Burley Ringwood Hampshire BH24 4AE to Dulce Domum Stock Lane Landford Salisbury SP5 2EW on 9 February 2017
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 LLCS01 Confirmation statement made on 29 July 2016 with updates
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 LLAR01 Annual return made up to 29 July 2015
10 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 LLAR01 Annual return made up to 29 July 2014
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Aug 2013 LLAR01 Annual return made up to 29 July 2013
04 Aug 2013 LLAD01 Registered office address changed from the Coach House Lyndhurst Road Bransgore Christchurch Dorset BH23 8LA United Kingdom on 4 August 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2012 LLCH01 Member's details changed for Mrs Fiona Elisabeth Lenherr on 4 September 2012
12 Sep 2012 LLCH01 Member's details changed for Dr Anthony David Lenherr on 4 September 2012
07 Sep 2012 LLCH01 Member's details changed for Mrs Fiona Elisabeth Lenherr on 4 September 2012
07 Sep 2012 LLCH01 Member's details changed for Dr Anthony David Lenherr on 4 September 2012
07 Sep 2012 LLCH01 Member's details changed for Mrs Fiona Elisabeth Lenherr on 4 September 2012
07 Sep 2012 LLCH01 Member's details changed for Dr Anthony David Lenherr on 4 September 2012
07 Sep 2012 LLAD01 Registered office address changed from Springfield House Sway Road Brockenhurst Hampshire SO42 7SG on 7 September 2012
11 Aug 2012 LLAR01 Annual return made up to 29 July 2012
15 Sep 2011 AA Total exemption full accounts made up to 31 December 2010