- Company Overview for STAMBRIDGE (MANCHESTER) LLP (OC346006)
- Filing history for STAMBRIDGE (MANCHESTER) LLP (OC346006)
- People for STAMBRIDGE (MANCHESTER) LLP (OC346006)
- More for STAMBRIDGE (MANCHESTER) LLP (OC346006)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2014 | LLDS01 | Application to strike the limited liability partnership off the register | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | LLAR01 | Annual return made up to 29 May 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2013 | LLAA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
28 Dec 2012 | CERTNM |
Company name changed thompson & cooke LLP\certificate issued on 28/12/12
|
|
22 Aug 2012 | LLAR01 | Annual return made up to 29 May 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Jun 2011 | LLAR01 | Annual return made up to 29 May 2011 | |
10 Jun 2011 | LLCH01 | Member's details changed for Nigel John Ashworth on 10 June 2011 | |
10 Jun 2011 | LLCH01 | Member's details changed for Peter Edward Holden on 10 June 2011 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Feb 2011 | LLAA01 | Previous accounting period extended from 31 May 2010 to 30 June 2010 | |
29 Jun 2010 | LLAR01 | Annual return made up to 29 May 2010 | |
29 May 2009 | LLP2 | Incorporation document\certificate of incorporation |