- Company Overview for TPH (HAYFIELD) LLP (OC357915)
- Filing history for TPH (HAYFIELD) LLP (OC357915)
- People for TPH (HAYFIELD) LLP (OC357915)
- Insolvency for TPH (HAYFIELD) LLP (OC357915)
- More for TPH (HAYFIELD) LLP (OC357915)
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) |
---|---|---|---|
16 Apr 2013 | COCOMP | Order of court to wind up | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | LLAR01 | Annual return made up to 15 September 2012 | |
20 Sep 2012 | CERTNM |
Company name changed the pack horse (hayfield) LLP\certificate issued on 20/09/12
|
|
24 Nov 2011 | LLTM01 | Termination of appointment of Sylvia Woodall as a member on 14 November 2011 | |
24 Nov 2011 | LLAP02 | Appointment of The Pack Horse Banqueting Limited as a member on 13 November 2011 | |
24 Nov 2011 | LLAP01 | Appointment of Mrs Sylvia Woodall as a member on 13 November 2011 | |
24 Nov 2011 | LLTM01 | Termination of appointment of Joshua Luke Unsworth as a member on 13 November 2011 | |
08 Nov 2011 | LLAR01 | Annual return made up to 15 September 2011 | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | LLAA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
06 Jun 2011 | LLTM01 | Termination of appointment of Simon William Woodall as a member | |
03 Jun 2011 | LLTM01 | Termination of appointment of Kurt Simon Thomas as a member | |
15 Sep 2010 | LLIN01 | Incorporation of a limited liability partnership |