- Company Overview for PRADO PROPERTIES LIMITED LIABILITY PARTNERSHIP (OC327974)
- Filing history for PRADO PROPERTIES LIMITED LIABILITY PARTNERSHIP (OC327974)
- People for PRADO PROPERTIES LIMITED LIABILITY PARTNERSHIP (OC327974)
- Charges for PRADO PROPERTIES LIMITED LIABILITY PARTNERSHIP (OC327974)
- Insolvency for PRADO PROPERTIES LIMITED LIABILITY PARTNERSHIP (OC327974)
- More for PRADO PROPERTIES LIMITED LIABILITY PARTNERSHIP (OC327974)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2017 | 3.6 | Receiver's abstract of receipts and payments to 8 July 2015 | |
17 Aug 2017 | LLRM02 | Notice of ceasing to act as receiver or manager | |
18 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 8 July 2014 | |
16 Jul 2013 | LLRM01 | Appointment of receiver or manager | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2012 | LLAD01 | Registered office address changed from 164 Fulford Road York North Yorkshire YO10 4DA on 7 November 2012 | |
07 Nov 2012 | LLCH01 | Member's details changed for Mr Mark Greenwood Robinson on 7 November 2012 | |
07 Nov 2012 | LLCH01 | Member's details changed for Mr Christopher Robin Pearson on 7 November 2012 | |
07 Nov 2012 | LLCH01 | Member's details changed for Mrs Sandra Sayer on 7 November 2012 | |
07 Nov 2012 | LLCH01 | Member's details changed for Mr Andrew Fornsworth on 6 November 2012 | |
30 Jul 2012 | LLAR01 | Annual return made up to 2 May 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jun 2011 | LLAR01 | Annual return made up to 2 May 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jun 2010 | LLAR01 | Annual return made up to 2 May 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 Jan 2010 | LLAD01 | Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 28 January 2010 | |
06 Oct 2009 | LLTM01 | Termination of appointment of Christopher Sayer as a member | |
06 Oct 2009 | LLAP01 | Appointment of Sandra Sayer as a member | |
26 May 2009 | LLP363 | Annual return made up to 02/05/09 | |
24 Mar 2009 | LLP363 | Annual return made up to 02/05/08 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
22 Dec 2008 | LLP288a | LLP member appointed mark greenwood robinson |