- Company Overview for WESTINGFORD LLP (OC320056)
- Filing history for WESTINGFORD LLP (OC320056)
- People for WESTINGFORD LLP (OC320056)
- More for WESTINGFORD LLP (OC320056)
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 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2012 | LLDS01 | Application to strike the limited liability partnership off the register | |
21 Sep 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
04 Jul 2011 | LLAR01 | Annual return made up to 31 May 2011 | |
12 May 2011 | LLCH02 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 | |
14 Apr 2011 | LLCH02 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 | |
06 Sep 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
05 Jul 2010 | LLAR01 | Annual return made up to 31 May 2010 | |
05 Jan 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
11 Nov 2009 | LLAR01 | Annual return made up to 31 May 2009 | |
27 Aug 2008 | LLP287 | Registered office changed on 27/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB | |
27 Aug 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
20 May 2008 | LLP363 | Annual return made up to 31/05/08 | |
28 Sep 2007 | 287 | Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB | |
21 Sep 2007 | 287 | Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH | |
01 Sep 2007 | AA | Total exemption full accounts made up to 31 May 2007 | |
30 Jul 2007 | 363a | Annual return made up to 31/05/07 | |
31 May 2006 | NEWINC | Incorporation |