- Company Overview for EBERY WILLIAMS LLP (OC358440)
- Filing history for EBERY WILLIAMS LLP (OC358440)
- People for EBERY WILLIAMS LLP (OC358440)
- More for EBERY WILLIAMS LLP (OC358440)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2013 | LLDS01 | Application to strike the limited liability partnership off the register | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | LLAR01 | Annual return made up to 5 October 2012 | |
09 Oct 2012 | LLAD01 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 9 October 2012 | |
24 Sep 2012 | LLCH02 | Member's details changed for Wilsons Solicitors Llp on 17 September 2012 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2011 | LLAR01 | Annual return made up to 5 October 2011 | |
14 Oct 2011 | LLTM01 | Termination of appointment of Anne Marcelle Williams as a member on 31 March 2011 | |
19 Apr 2011 | LLAP02 | Appointment of Wilsons Solicitors Llp as a member | |
19 Apr 2011 | LLAD01 | Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ on 19 April 2011 | |
05 Nov 2010 | LLAD01 | Registered office address changed from 1 Tower Lane Taunton Somerset TA1 4AR on 5 November 2010 | |
05 Oct 2010 | LLIN01 | Incorporation of a limited liability partnership |