Advanced company searchLink opens in new window

OC312463 LLP

Company number OC312463

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)
08 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2013 AC92 Restoration by order of the court
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2012 LLDS01 Application to strike the limited liability partnership off the register
03 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
17 May 2011 LLAR01 Annual return made up to 30 March 2011
  • ANNOTATION Other The address of Patrick Joseph doherty, former member of OC312463 LLP was partially-suppressed on 27/01/2020 under section 1088 of the Companies Act 2006
07 Apr 2011 CERTNM Company name changed louis taylor LLP\certificate issued on 07/04/11
  • LLNM01 ‐ Change of name notice
23 Nov 2010 AAMD Amended accounts made up to 31 March 2010
25 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 LLAR01 Annual return made up to 30 March 2010
  • ANNOTATION Other The address of Patrick Joseph doherty, former member of OC312463 LLP was partially-suppressed on 27/01/2020 under section 1088 of the Companies Act 2006
09 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 LLP225 Prevext from 31/12/2008 to 31/03/2009
11 May 2009 LLP363 Annual return made up to 30/03/09
  • ANNOTATION Other The address of Patrick Joseph doherty, former member of OC312463 LLP was partially-suppressed on 27/01/2020 under section 1088 of the Companies Act 2006
26 Jan 2009 LLP288b Member resigned david heywood
08 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Aug 2008 LLP363 Annual return made up to 30/03/08
  • ANNOTATION Other The address of Patrick Joseph doherty, former member of OC312463 LLP was partially-suppressed on 27/01/2020 under section 1088 of the Companies Act 2006
27 Aug 2008 LLP288b Member resigned michael beardmore
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
24 Oct 2007 363a Annual return made up to 30/03/07
  • ANNOTATION Other The address of Patrick Joseph doherty, former member of OC312463 LLP was partially-suppressed on 27/01/2020 under section 1088 of the Companies Act 2006
10 Feb 2007 288a New member appointed
25 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Jun 2006 287 Registered office changed on 29/06/06 from: 10 town road hanley stoke on trent ST1 2QG
24 May 2006 363a Annual return made up to 30/03/06
  • ANNOTATION Other The address of Patrick Joseph doherty, former member of OC312463 LLP was partially-suppressed on 27/01/2020 under section 1088 of the Companies Act 2006