Advanced company searchLink opens in new window

FDYL LLP

Company number OC366260

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2021 LLDS01 Application to strike the limited liability partnership off the register
03 Aug 2020 LLCS01 Confirmation statement made on 23 July 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 LLCS01 Confirmation statement made on 23 July 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
23 Jul 2018 LLCS01 Confirmation statement made on 23 July 2018 with no updates
05 Jul 2018 LLTM01 Termination of appointment of James David Roach as a member on 30 June 2018
05 Jul 2018 LLTM01 Termination of appointment of Crag Vale Llp as a member on 30 June 2018
05 Jul 2018 LLCS01 Confirmation statement made on 5 July 2018 with no updates
05 Jul 2018 LLTM01 Termination of appointment of Watson Hill Management Services Llp as a member on 30 June 2018
05 Jul 2018 LLPSC07 Cessation of Andrew David Hill as a person with significant control on 30 June 2018
05 Jul 2018 LLTM01 Termination of appointment of Andrew David Hill as a member on 30 June 2018
09 Feb 2018 LLPSC04 Change of details for Mr Andrew David Hill as a person with significant control on 1 February 2018
19 Jan 2018 AA Micro company accounts made up to 31 March 2017
30 Aug 2017 LLCS01 Confirmation statement made on 5 July 2017 with no updates
29 Aug 2017 LLTM01 Termination of appointment of Woodbeck Llp as a member on 10 May 2016
17 Mar 2017 LLCH01 Member's details changed for Mr Mark Clifford Raven on 13 March 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 LLMR04 Satisfaction of charge 1 in full
09 Dec 2016 LLMR05 All of the property or undertaking has been released from charge 1
18 Nov 2016 LLAP01 Appointment of Mr James David Roach as a member on 18 November 2016
05 Nov 2016 LLAD01 Registered office address changed from Union Mills 9 Dewsbury Road Leeds LS11 5DD England to 36 Park Cross Street Leeds LS1 2QH on 5 November 2016
19 Jul 2016 LLCS01 Confirmation statement made on 5 July 2016 with updates