Advanced company searchLink opens in new window

DESIGN & CONTROL LLP

Company number OC320697

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2013 LLDS01 Application to strike the limited liability partnership off the register
01 Aug 2012 LLAR01 Annual return made up to 30 June 2012
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
28 Jul 2011 LLAR01 Annual return made up to 30 June 2011
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
19 Jul 2010 LLAR01 Annual return made up to 30 June 2010
16 Jul 2010 LLAD01 Registered office address changed from C/O Dean Burrows Stevenson 22 Regent Street Nottingham Nottinghamshire NG1 5BQ on 16 July 2010
16 Jul 2010 LLCH01 Member's details changed for Sebastian Henry Williams on 30 April 2010
16 Jul 2010 LLCH01 Member's details changed for Lucy Elizabeth Williams on 30 April 2010
30 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
27 Jul 2009 LLP363 Annual return made up to 30/06/09
30 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
15 Sep 2008 LLP363 Annual return made up to 28/07/08
15 Sep 2008 LLP363 Annual return made up to 30/06/08
15 Sep 2008 LLP288c Member's particulars sebastian williams
15 Sep 2008 LLP288c Member's particulars lucy williams
08 May 2008 LLP287 Registered office changed on 08/05/2008 from 112 harwoods road watford hertfordshire WD18 7RE
10 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
02 Jul 2007 363a Annual return made up to 30/06/07
12 Jul 2006 225 Accounting reference date shortened from 30/06/07 to 31/03/07
30 Jun 2006 NEWINC Incorporation