- Company Overview for DUNHAM SOLICITORS LLP (OC314570)
- Filing history for DUNHAM SOLICITORS LLP (OC314570)
- People for DUNHAM SOLICITORS LLP (OC314570)
- Charges for DUNHAM SOLICITORS LLP (OC314570)
- Insolvency for DUNHAM SOLICITORS LLP (OC314570)
- More for DUNHAM SOLICITORS LLP (OC314570)
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) |
---|---|---|---|
02 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2015 | |
21 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2014 | |
25 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2013 | |
19 Jul 2013 | LLAD01 | Registered office address changed from C/O Opus Restructuring Mk Limited Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 19 July 2013 | |
17 Apr 2013 | LLAD01 | Registered office address changed from C/O Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX on 17 April 2013 | |
11 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2012 | |
13 Feb 2012 | LLAD01 | Registered office address changed from C/O Cbx Ii West Wing 382-390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG on 13 February 2012 | |
05 Aug 2011 | LLTM01 | Termination of appointment of Gary Smith as a member | |
18 Jul 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2011 | LLAD01 | Registered office address changed from 12 Walker Avenue Stratford Office Village Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW on 30 June 2011 | |
29 Jun 2011 | DETERMINAT | Determination | |
03 Jun 2011 | LLTM01 | Termination of appointment of Joypaul Punni as a member | |
03 Jun 2011 | LLTM01 | Termination of appointment of Douglas Iles as a member | |
19 Apr 2011 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Sep 2010 | LLAR01 | Annual return made up to 2 September 2010 | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Jan 2010 | LLTM01 | Termination of appointment of Fiona Button as a member | |
18 Jan 2010 | LLTM01 | Termination of appointment of Keith Lewington as a member | |
16 Oct 2009 | LLAR01 | Annual return made up to 5 September 2009 | |
16 Oct 2009 | LLCH01 | Member's details changed for Fiona Kate Hewitt on 10 May 2008 |