Advanced company searchLink opens in new window

FRENCH LODGES LLP

Company number OC359915

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2015 LLDS01 Application to strike the limited liability partnership off the register
13 May 2015 AAMD Amended total exemption full accounts made up to 31 March 2014
21 Jan 2015 LLAR01 Annual return made up to 30 November 2014
03 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
28 Nov 2014 LLAD01 Registered office address changed from 3 Main Street Wheldrake York YO19 6AG to 7 7 Moor Close Wheldrake York N Yorks YO19 6TA on 28 November 2014
01 Jan 2014 LLAA01 Current accounting period extended from 30 November 2013 to 30 March 2014
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2013 LLAR01 Annual return made up to 30 November 2013
13 Dec 2013 LLCH01 Member's details changed for Mr Thomas Henry Wiseman on 18 October 2013
13 Dec 2013 LLCH01 Member's details changed for Elizabeth Anne Wiseman on 18 October 2013
13 Dec 2013 LLCH01 Member's details changed for Alastair Wiseman on 18 October 2013
12 Dec 2013 AA Total exemption full accounts made up to 30 November 2012
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2013 LLAD01 Registered office address changed from 30 Moorgate York Yorkshire YO24 4HR on 14 October 2013
15 Mar 2013 AAMD Amended accounts made up to 30 November 2011
12 Dec 2012 LLAR01 Annual return made up to 30 November 2012
26 Oct 2012 AA Total exemption full accounts made up to 30 November 2011
06 Dec 2011 LLAR01 Annual return made up to 30 November 2011
30 Nov 2010 LLIN01 Incorporation of a limited liability partnership