- Company Overview for CRIPPETTS LLP (OC361592)
- Filing history for CRIPPETTS LLP (OC361592)
- People for CRIPPETTS LLP (OC361592)
- Charges for CRIPPETTS LLP (OC361592)
- Insolvency for CRIPPETTS LLP (OC361592)
- More for CRIPPETTS LLP (OC361592)
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) |
---|---|---|---|
26 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2017 | LLAD01 | Registered office address changed from 1a Charnwood Park Bridgend Mid Glamorgan CF31 3PL Wales to Kre Corporate Recovery Llp Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 6 April 2017 | |
05 Apr 2017 | 4.70 | Declaration of solvency | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | DETERMINAT | Determination | |
22 Mar 2017 | LLTM01 | Termination of appointment of Chay Watkins as a member on 30 September 2015 | |
22 Mar 2017 | LLTM01 | Termination of appointment of Ivor Edward Trayl Wallace as a member on 30 September 2015 | |
22 Mar 2017 | LLTM01 | Termination of appointment of Stewart Richard Turpin as a member on 30 September 2015 | |
22 Mar 2017 | LLTM01 | Termination of appointment of Paul Fanuel Short as a member on 30 September 2015 | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | LLCS01 | Confirmation statement made on 8 February 2017 with updates | |
25 Apr 2016 | LLAD01 | Registered office address changed from Firtrees Crippetts Lane Leckhampton Cheltenham Gloucestershire GL51 4XU England to 1a Charnwood Park Bridgend Mid Glamorgan CF31 3PL on 25 April 2016 | |
11 Mar 2016 | LLAR01 | Annual return made up to 8 February 2016 | |
11 Mar 2016 | LLCH02 | Member's details changed for Sci-Mx Investments Limited on 8 February 2016 | |
10 Mar 2016 | LLTM01 | Termination of appointment of Nicholas Ford as a member on 30 September 2015 | |
10 Mar 2016 | LLTM01 | Termination of appointment of Johann Pelser as a member on 30 September 2015 | |
10 Mar 2016 | LLTM01 | Termination of appointment of Lynsey Mills as a member on 30 September 2015 | |
10 Mar 2016 | LLTM01 | Termination of appointment of Michelle Barnard as a member on 30 September 2015 | |
10 Mar 2016 | LLAD01 | Registered office address changed from 1a Charnwood Park Bridgend Mid Glamorgan CF31 3PL Wales to Firtrees Crippetts Lane Leckhampton Cheltenham Gloucestershire GL51 4XU on 10 March 2016 | |
20 Jan 2016 | LLAD01 | Registered office address changed from Firtrees Crippetts Lane Leckhampton Cheltenham Gloucestershire GL51 4XU England to 1a Charnwood Park Bridgend Mid Glamorgan CF31 3PL on 20 January 2016 | |
14 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
08 Oct 2015 | LLAD01 | Registered office address changed from Unit 1 the Io Centre Hurricane Road Gloucester Business Park, Brockworth Gloucester GL3 4AQ to Firtrees Crippetts Lane Leckhampton Cheltenham Gloucestershire GL51 4XU on 8 October 2015 | |
08 Oct 2015 | LLMR04 | Satisfaction of charge 3 in full |