Advanced company searchLink opens in new window

MY SPA ADLINGTON LLP

Company number OC341218

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)
19 May 2014 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Feb 2013 4.68 Liquidators' statement of receipts and payments to 12 December 2012
21 Jun 2012 LLAD01 Registered office address changed from the Waterside Hotel Wilmslow Road Manchester M20 5WZ on 21 June 2012
06 Jan 2012 LLAD01 Registered office address changed from the Waterside Hotel Wilmslow Road Didsbury Manchester M20 5WZ on 6 January 2012
28 Dec 2011 4.20 Statement of affairs with form 4.19
28 Dec 2011 600 Appointment of a voluntary liquidator
28 Dec 2011 DETERMINAT Determination
13 Sep 2011 AA Total exemption small company accounts made up to 28 November 2010
25 Nov 2010 LLAR01 Annual return made up to 5 November 2010
09 Nov 2010 LLAD01 Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 9 November 2010
15 Oct 2010 LLAP01 Appointment of Christopher Andrew Lockett as a member
29 Jul 2010 AA Total exemption small company accounts made up to 29 November 2009
26 Mar 2010 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
22 Jan 2010 LLTM01 Termination of appointment of Richard Hughes as a member
25 Nov 2009 LLAR01 Annual return made up to 5 November 2009
05 Nov 2008 LLP2 Incorporation document\certificate of incorporation