Advanced company searchLink opens in new window

LST SMIF CARRYCO TWO POOL B LLP

Company number OC325404

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)
15 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
15 May 2014 4.68 Liquidators' statement of receipts and payments to 23 April 2014
15 May 2014 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2013 LLAD01 Registered office address changed from 140 London Wall London EC2Y 5DN on 30 July 2013
29 Jul 2013 4.70 Declaration of solvency
29 Jul 2013 600 Appointment of a voluntary liquidator
29 Jul 2013 DETERMINAT Determination
22 Jan 2013 LLAR01 Annual return made up to 17 January 2013
20 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Jan 2012 LLAR01 Annual return made up to 17 January 2012
22 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Feb 2011 LLAR01 Annual return made up to 17 January 2011
15 Feb 2011 LLCH02 Member's details changed for Trillium Group Limited on 15 February 2011
15 Feb 2011 LLCH02 Member's details changed for Trillium Holdings Limited on 15 February 2011
15 Feb 2011 LLCH02 Member's details changed for Land Securities Trillium Limited on 1 October 2009
13 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
10 Feb 2010 LLAR01 Annual return made up to 17 January 2010
01 Feb 2010 AA Full accounts made up to 31 March 2009
21 Aug 2009 AA Full accounts made up to 31 March 2008
19 May 2009 LLP363 Annual return made up to 17/01/09
13 Feb 2009 LLP288b Member resigned peter bachman
13 Feb 2009 LLP288b Member resigned andrew rhodes
13 Feb 2009 LLP288b Member resigned alan birch
27 Jan 2009 LLP288a LLP member appointed trillium group LIMITED
13 Oct 2008 LLP225 Prevext from 31/01/2008 to 31/03/2008