CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP
Company number OC349962
- Company Overview for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP (OC349962)
- Filing history for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP (OC349962)
- People for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP (OC349962)
- Insolvency for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP (OC349962)
- More for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP (OC349962)
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) |
---|---|---|---|
28 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jan 2018 | LLAD01 | Registered office address changed from 29 the Park Bookham Leatherhead Surrey KT23 3LN to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 29 January 2018 | |
29 Dec 2017 | LIQ01 | Declaration of solvency | |
29 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2017 | DETERMINAT | Determination | |
11 Nov 2017 | LLCS01 | Confirmation statement made on 11 November 2017 with no updates | |
08 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | LLCS01 | Confirmation statement made on 11 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Nov 2015 | LLAR01 | Annual return made up to 11 November 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2014 | LLAR01 | Annual return made up to 11 November 2014 | |
14 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Jan 2014 | LLCH01 | Member's details changed for Kieth Francis Slark on 1 January 2014 | |
11 Nov 2013 | LLAR01 | Annual return made up to 11 November 2013 | |
19 Sep 2013 | LLCH01 | Member's details changed for Mr Moray George Alexander Allan on 19 September 2013 | |
09 Aug 2013 | LLCH01 | Member's details changed for Mr Donald Sydney Gray on 31 July 2013 | |
18 Jul 2013 | LLAD01 | Registered office address changed from 4 Belmont Road Stroud Gloucestershire GL5 1HH England on 18 July 2013 | |
07 Jul 2013 | LLCH01 | Member's details changed for Kieth Francis Slark on 7 July 2013 | |
07 Jun 2013 | LLAD01 | Registered office address changed from 2Nd Floor Honours Building Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 7 June 2013 | |
09 May 2013 | LLCH01 | Member's details changed for Mr Paul Hamo Thornycroft on 9 May 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Apr 2013 | LLTM01 | Termination of appointment of Cavendish Moore Limited as a member | |
23 Apr 2013 | LLAR01 | Annual return made up to 11 November 2012 |