- Company Overview for WESTHILL PROPERTY INVESTMENTS LLP (OC323255)
- Filing history for WESTHILL PROPERTY INVESTMENTS LLP (OC323255)
- People for WESTHILL PROPERTY INVESTMENTS LLP (OC323255)
- Charges for WESTHILL PROPERTY INVESTMENTS LLP (OC323255)
- More for WESTHILL PROPERTY INVESTMENTS LLP (OC323255)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2015 | LLDS01 | Application to strike the limited liability partnership off the register | |
17 Aug 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
26 Jun 2015 | LLAA01 | Previous accounting period extended from 30 November 2014 to 31 May 2015 | |
19 Mar 2015 | LLAR01 | Annual return made up to 18 October 2014 | |
27 Feb 2015 | LLAD01 | Registered office address changed from Broomfield & Alexander Ltd Charter Court Swansea Enterprise Park Swansea SA7 9FS to Pylewell Pilton Green Rphissili Swansea SA3 1PQ on 27 February 2015 | |
17 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2015 | AA | Accounts for a dormant company made up to 30 November 2013 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | LLMR04 | Satisfaction of charge 1 in full | |
05 Sep 2014 | LLMR04 | Satisfaction of charge 2 in full | |
28 May 2014 | LLCH01 | Member's details changed for Mr Nicholas Paul James on 23 August 2013 | |
28 May 2014 | LLCH01 | Member's details changed for Mr Nicholas Paul James on 23 August 2013 | |
21 Feb 2014 | LLCH01 | Member's details changed for Innes Michael James on 25 January 2014 | |
04 Dec 2013 | LLAD01 | Registered office address changed from Broomfield & Alexander Ltd Charter Court Swansea Enterprise Park Swansea SA7 9FS on 4 December 2013 | |
04 Dec 2013 | LLAR01 | Annual return made up to 18 October 2013 | |
04 Dec 2013 | LLAD01 | Registered office address changed from Griffith & Miles Ltd Charter Court Phoenix Court Swansea SA7 9FS on 4 December 2013 | |
04 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
23 Nov 2012 | LLAR01 | Annual return made up to 18 October 2012 | |
23 Nov 2012 | LLCH01 | Member's details changed for Trustees of the Estate of Simon John James on 12 October 2012 | |
31 Aug 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
20 Oct 2011 | LLAR01 | Annual return made up to 18 October 2011 | |
20 Oct 2011 | LLCH01 | Member's details changed for Simon John James on 19 October 2010 | |
06 Oct 2011 | AA | Accounts for a small company made up to 30 November 2010 |