Advanced company searchLink opens in new window

ALBEMARLE (GAINSBOROUGH) LLP

Company number OC314435

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2014 LLDS01 Application to strike the limited liability partnership off the register
23 Sep 2013 LLAR01 Annual return made up to 27 July 2013
09 Oct 2012 LLAR01 Annual return made up to 27 July 2012
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2012 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
11 Jan 2012 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
11 Jan 2012 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
09 Aug 2011 AA Accounts for a small company made up to 31 March 2011
27 Jul 2011 LLAR01 Annual return made up to 27 July 2011
27 Jul 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 27 July 2011
21 Oct 2010 AA Accounts for a small company made up to 31 March 2010
07 Oct 2010 LLAR01 Annual return made up to 27 July 2010
06 Oct 2010 LLCH01 Member's details changed for Jonathan Solomon on 15 June 2010
06 Oct 2010 LLCH01 Member's details changed for James Warner on 15 June 2010
06 Oct 2010 LLCH01 Member's details changed for Paul George Murray Pattinson on 15 June 2010
06 Oct 2010 LLCH02 Member's details changed for Maple Investments Limited on 15 June 2010
06 Oct 2010 LLCH01 Member's details changed for Peter Griffiths Gubb on 15 June 2010
06 Oct 2010 LLCH01 Member's details changed for Alexander Oliver Insam on 15 June 2010
06 Oct 2010 LLCH01 Member's details changed for Henry Arthur Rayment on 15 June 2010
06 Oct 2010 LLCH01 Member's details changed for Julie Katharine Dawnay on 15 June 2010
06 Oct 2010 LLCH02 Member's details changed for The Brockesby Park Estate Maintenance Fund on 15 June 2010
06 Oct 2010 LLCH01 Member's details changed for Joy Denise Rayment on 15 June 2010
06 Oct 2010 LLCH01 Member's details changed for Patrick Julian Dawnay on 15 June 2010