- Company Overview for KEMP TAYLOR LLP (OC330047)
- Filing history for KEMP TAYLOR LLP (OC330047)
- People for KEMP TAYLOR LLP (OC330047)
- Charges for KEMP TAYLOR LLP (OC330047)
- Insolvency for KEMP TAYLOR LLP (OC330047)
- More for KEMP TAYLOR LLP (OC330047)
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
|
|
17 Feb 2015 | LLAR01 | Annual return made up to 2 February 2015 |