- Company Overview for FYRNWY EQUINE CLINICS LLP (OC309906)
- Filing history for FYRNWY EQUINE CLINICS LLP (OC309906)
- People for FYRNWY EQUINE CLINICS LLP (OC309906)
- More for FYRNWY EQUINE CLINICS LLP (OC309906)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
17 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
17 Dec 2018 | LLCS01 | Confirmation statement made on 15 December 2018 with no updates | |
14 Dec 2018 | LLPSC04 | Change of details for Mr Mark John Baines as a person with significant control on 14 December 2018 | |
14 Dec 2018 | LLCH01 | Member's details changed for Mr Mark John Baines on 14 December 2018 | |
09 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
03 Jan 2018 | LLCS01 | Confirmation statement made on 15 December 2017 with no updates | |
03 Jan 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 3 January 2018 | |
03 Jan 2018 | LLPSC01 | Notification of Mark John Baines as a person with significant control on 6 April 2016 | |
03 Jan 2018 | LLPSC01 | Notification of James William Tipp as a person with significant control on 6 April 2016 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Dec 2016 | LLCS01 | Confirmation statement made on 15 December 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Feb 2016 | LLAA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
05 Jan 2016 | LLAR01 | Annual return made up to 15 December 2015 | |
05 Jan 2016 | LLTM01 | Termination of appointment of Simon Charles Creswicke Woods as a member on 30 September 2015 | |
05 Jan 2016 | ANNOTATION |
Rectified LLTM01 rectified due to rectification case.
|
|
05 Jan 2016 | LLTM01 | Termination of appointment of John Spencer as a member on 30 September 2015 | |
05 Jan 2016 | ANNOTATION |
Rectified LLTM01 removed due to rectification case.
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2014 | LLAR01 | Annual return made up to 15 December 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | LLTM01 | Termination of appointment of Richard Quan Taylor as a member |