Advanced company searchLink opens in new window

RATCLIFFE DUCE & GAMMER LLP

Company number OC352380

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 LLDS01 Application to strike the limited liability partnership off the register
01 Mar 2019 LLCS01 Confirmation statement made on 16 February 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 LLCS01 Confirmation statement made on 16 February 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 LLCS01 Confirmation statement made on 16 February 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 LLAR01 Annual return made up to 16 February 2016
09 Mar 2016 LLAD01 Registered office address changed from C/O James Cowper Kreston 3 Wesley Gate Queen's Road Reading Berkshire RG1 4AP to C/O C/O James Cowper Kreston Reading Bridge House George Street Reading RG1 8LS on 9 March 2016
26 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 LLAR01 Annual return made up to 16 February 2015
27 Feb 2015 LLAD01 Registered office address changed from C/O James Cowper Llp 3 Wesley Gate Queens Road Reading RG1 4AP England to C/O James Cowper Kreston 3 Wesley Gate Queen's Road Reading Berkshire RG1 4AP on 27 February 2015
27 Feb 2015 LLCH01 Member's details changed for Robert James Watts on 27 February 2015
27 Feb 2015 LLCH01 Member's details changed for Nicholas John Rodriguez on 27 February 2015
27 Feb 2015 LLCH01 Member's details changed for Mrs Gillian Ann Powell on 27 February 2015
27 Feb 2015 LLCH01 Member's details changed for Mrs Sarah Bridget Benfield on 27 February 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 LLAD01 Registered office address changed from 49 & 51 London Street Reading Berkshire RG1 4PS on 1 July 2014
24 Feb 2014 LLAR01 Annual return made up to 16 February 2014
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 LLAR01 Annual return made up to 16 February 2013
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 LLTM01 Termination of appointment of Mark Farnell as a member