Advanced company searchLink opens in new window

INVESTMENT PROPERTIES OLD DALBY LLP

Company number OC333979

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 LLDS01 Application to strike the limited liability partnership off the register
22 Jan 2018 LLCS01 Confirmation statement made on 5 January 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
11 Dec 2017 LLAA01 Previous accounting period extended from 31 March 2017 to 31 May 2017
21 Feb 2017 LLCS01 Confirmation statement made on 5 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Jan 2016 LLAR01 Annual return made up to 5 January 2016
09 Nov 2015 LLAD01 Registered office address changed from C/O Jnd Accounting Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY England to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 9 November 2015
26 Jun 2015 LLAD01 Registered office address changed from Unit 4 Glenholme Drive Brunel Drive Newark Nottinghamshire NG24 2EG to C/O Jnd Accounting Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY on 26 June 2015
26 Jun 2015 LLCH01 Member's details changed for Mr Simon David Silver on 25 June 2015
16 Jan 2015 LLAR01 Annual return made up to 5 January 2015
16 Jan 2015 LLCH01 Member's details changed for Karen Sugden on 1 January 2015
16 Jan 2015 LLCH01 Member's details changed for John Charles Bonner on 1 January 2015
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 LLAP01 Appointment of Mr Simon David Silver as a member
27 May 2014 LLTM01 Termination of appointment of Rebecca Silver as a member
15 May 2014 LLCH01 Member's details changed for Rebecca Mary Silver on 6 April 2014
03 Feb 2014 LLAR01 Annual return made up to 5 January 2014
03 Feb 2014 LLCH02 Member's details changed for J R International Overseas Limited on 27 March 2013
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 LLAD01 Registered office address changed from Unit 3 Old Dalby Trading Estate Station Lane Old Dalby Melton Mowbray Leicestershire LE14 3NJ on 10 September 2013
08 Feb 2013 LLAR01 Annual return made up to 5 January 2013