Advanced company searchLink opens in new window

CARLISLE TPS LLP

Company number OC353920

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2019 LLDS01 Application to strike the limited liability partnership off the register
13 Jun 2019 LLMR04 Satisfaction of charge OC3539200001 in full
05 Apr 2019 LLCS01 Confirmation statement made on 5 April 2019 with no updates
08 Aug 2018 AA Accounts for a small company made up to 31 December 2017
11 Apr 2018 LLCS01 Confirmation statement made on 8 April 2018 with no updates
08 Jan 2018 LLPAUD Resignation of an auditor
05 Jan 2018 LLPAUD Resignation of an auditor
18 Sep 2017 AA Full accounts made up to 31 December 2016
05 May 2017 LLCS01 Confirmation statement made on 8 April 2017 with updates
15 Dec 2016 LLAD01 Registered office address changed from Riversway Motor Park Nelson Way Preston PR2 2JZ to Swansway Group Gateway Crewe Cheshire CW1 6YY on 15 December 2016
12 Dec 2016 LLTM01 Termination of appointment of Dale John Bland as a member on 1 December 2016
12 Dec 2016 LLTM01 Termination of appointment of Andrew Vernon Stoyle as a member on 1 December 2016
12 Dec 2016 LLAP02 Appointment of Swansway Group Limited as a member on 1 December 2016
12 Dec 2016 LLTM01 Termination of appointment of Stuart Frederick Thompson as a member on 1 December 2016
07 Dec 2016 LLMR01 Registration of charge OC3539200001, created on 1 December 2016
28 Jun 2016 AA Accounts for a small company made up to 31 December 2015
04 May 2016 LLAR01 Annual return made up to 8 April 2016
10 Jun 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 LLAR01 Annual return made up to 8 April 2015
05 May 2015 LLCH02 Member's details changed for Thompson Motor Company (Preston) Limited on 20 April 2015
05 May 2015 LLCH01 Member's details changed for Mr Stuart Frederick Thompson on 20 April 2015
05 May 2015 LLCH01 Member's details changed for Mr Andrew Vernon Stoyle on 20 April 2015
05 May 2015 LLCH01 Member's details changed for Mr Dale John Bland on 20 April 2015