Advanced company searchLink opens in new window

RUTLAND COMMISSIONING LLP

Company number OC347948

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2011 LLDS01 Application to strike the limited liability partnership off the register
14 Mar 2011 AA Accounts for a dormant company made up to 31 August 2010
27 Sep 2010 LLAR01 Annual return made up to 14 August 2010
27 Sep 2010 LLCH01 Member's details changed for Lucy Samantha Pearson on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for Noel Richard Seymour on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for Susan Elizabeth Selmes on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for Graham Eugene Mccormack on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for Adrian Neil Rees on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for Helen Sadler on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for Susan Grace Martin on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for Timothy John Gray on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for Amanda Davison on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for David Andrew James Ker on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for Alison Elizabeth Guthrie on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for Sian Gwynne Cheverton on 1 January 2010
27 Sep 2010 LLCH01 Member's details changed for Jeremy David Crosthwaite on 1 January 2010
14 Aug 2009 LLP2 Incorporation document\certificate of incorporation