- Company Overview for CARNWELL COX ARCHITECTS LLP (OC357612)
- Filing history for CARNWELL COX ARCHITECTS LLP (OC357612)
- People for CARNWELL COX ARCHITECTS LLP (OC357612)
- More for CARNWELL COX ARCHITECTS LLP (OC357612)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2016 | LLDS01 | Application to strike the limited liability partnership off the register | |
26 Oct 2015 | LLAR01 | Annual return made up to 2 September 2015 | |
23 Oct 2015 | LLCH01 | Member's details changed for Mr Adrian Christopher Cox on 22 October 2015 | |
23 Oct 2015 | LLCH01 | Member's details changed for Mr Ian Carnwell on 22 October 2015 | |
23 Oct 2015 | LLAD01 | Registered office address changed from 9 Elm Street Borrowash Derby Derbyshire DE72 3HP to 1 Cumberland Crescent Borrowash Derby DE72 3LT on 23 October 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Sep 2014 | LLAR01 | Annual return made up to 2 September 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Sep 2013 | LLAR01 | Annual return made up to 2 September 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | LLAR01 | Annual return made up to 2 September 2012 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Oct 2011 | LLAR01 | Annual return made up to 2 September 2011 | |
16 Sep 2011 | LLCH01 | Member's details changed for Ian Carnwell on 1 May 2011 | |
02 Sep 2010 | LLIN01 | Incorporation of a limited liability partnership |