Advanced company searchLink opens in new window

THE DEBT MANAGEMENT PARTNERSHIP LLP

Company number OC334610

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2017 LLDS01 Application to strike the limited liability partnership off the register
15 Feb 2017 LLCS01 Confirmation statement made on 6 February 2017 with updates
15 Feb 2017 LLTM01 Termination of appointment of Albert Philip James Hole as a member on 6 February 2017
15 Feb 2017 LLTM01 Termination of appointment of a & F Hole Limited as a member on 6 February 2017
24 Aug 2016 LLAD01 Registered office address changed from 12 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ to Compare House Charter Court Phoenix Way Swansea SA7 9FS on 24 August 2016
26 Feb 2016 LLAR01 Annual return made up to 6 February 2016
21 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Feb 2015 LLAR01 Annual return made up to 6 February 2015
02 May 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Mar 2014 LLAR01 Annual return made up to 6 February 2014
08 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
06 Mar 2013 LLAR01 Annual return made up to 6 February 2013
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Feb 2012 LLAR01 Annual return made up to 6 February 2012
27 Feb 2012 LLAD01 Registered office address changed from 2 Vivian Court New Mill Court Phoenix Way Swansea SA7 9FG on 27 February 2012
01 Mar 2011 LLAR01 Annual return made up to 6 February 2011
28 Feb 2011 LLCH02 Member's details changed for A & F Hole Limited on 28 February 2011
28 Feb 2011 LLCH02 Member's details changed for M & G Thomas Limited on 28 February 2011
25 Jan 2011 LLTM01 Termination of appointment of Freda Hole as a member
25 Jan 2011 LLTM01 Termination of appointment of Georgina Thomas as a member
06 Jan 2011 CERTNM Company name changed compare insurance quotes LLP\certificate issued on 06/01/11
  • LLNM01 ‐ Change of name notice
21 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010