- Company Overview for MY SPA ADLINGTON LLP (OC341218)
- Filing history for MY SPA ADLINGTON LLP (OC341218)
- People for MY SPA ADLINGTON LLP (OC341218)
- Charges for MY SPA ADLINGTON LLP (OC341218)
- Insolvency for MY SPA ADLINGTON LLP (OC341218)
- More for MY SPA ADLINGTON LLP (OC341218)
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 |