Advanced company searchLink opens in new window

KEMP TAYLOR LLP

Company number OC330047

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)
24 Dec 2024 WU07 Progress report in a winding up by the court
07 Nov 2023 WU07 Progress report in a winding up by the court
02 Nov 2022 WU07 Progress report in a winding up by the court
22 Oct 2021 WU07 Progress report in a winding up by the court
28 Apr 2021 LLAD01 Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 28 April 2021
23 Oct 2020 WU07 Progress report in a winding up by the court
03 Dec 2019 WU07 Progress report in a winding up by the court
16 Nov 2018 WU07 Progress report in a winding up by the court
17 Nov 2017 LIQ MISC Insolvency:liquidators annual progress report to 19/09/2017
26 Jun 2017 LLTM01 Termination of appointment of Elaine Brice as a member on 20 June 2017
26 Jun 2017 LLTM01 Termination of appointment of Guy William Newbury as a member on 20 June 2017
26 Oct 2016 LLAD01 Registered office address changed from 2 the Grange Earl Shilton Leicester LE9 7GT England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 26 October 2016
05 Oct 2016 COCOMP Order of court to wind up
05 Oct 2016 4.31 Appointment of a liquidator
21 Sep 2016 COCOMP Order of court to wind up
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Mar 2016 LLAR01 Annual return made up to 2 February 2016
19 Jun 2015 LLAD01 Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP England to 2 the Grange Earl Shilton Leicester LE9 7GT on 19 June 2015
12 Jun 2015 LLCH01 Member's details changed for Mr Guy William Newbury on 8 June 2015
12 May 2015 LLAD01 Registered office address changed from The Oval 14 West Walk Leicester LE1 7NA to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on 12 May 2015
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Mar 2015 LLTM01 Termination of appointment of Anthony Henry Jarvis as a member on 11 March 2015
12 Mar 2015 LLAP01 Appointment of Mrs Elaine Brice as a member on 11 March 2015
25 Feb 2015 CERTNM Company name changed burgis & bullock (leicester) LLP\certificate issued on 25/02/15
  • LLNM01 ‐ Change of name notice
17 Feb 2015 LLAR01 Annual return made up to 2 February 2015