- Company Overview for SHIRES OF OXFORD LLP (OC367663)
- Filing history for SHIRES OF OXFORD LLP (OC367663)
- People for SHIRES OF OXFORD LLP (OC367663)
- Charges for SHIRES OF OXFORD LLP (OC367663)
- More for SHIRES OF OXFORD LLP (OC367663)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
06 Mar 2020 | LLCS01 | Confirmation statement made on 31 August 2019 with no updates | |
07 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | LLCH01 | Member's details changed for Mr Peter Hancock on 12 December 2019 | |
11 Dec 2019 | LLAD01 | Registered office address changed from Central Office, Cobweb Buildings the Lane Lyford Wantage OX12 0EE England to 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR on 11 December 2019 | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Aug 2018 | LLCS01 | Confirmation statement made on 31 August 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Aug 2017 | LLCS01 | Confirmation statement made on 31 August 2017 with no updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jan 2017 | LLAD01 | Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ to Central Office, Cobweb Buildings the Lane Lyford Wantage OX12 0EE on 30 January 2017 | |
09 Sep 2016 | LLCS01 | Confirmation statement made on 31 August 2016 with updates | |
08 Sep 2016 | LLCH01 | Member's details changed for Mr Peter Hancock on 31 August 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | LLAR01 | Annual return made up to 31 August 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | LLAR01 | Annual return made up to 31 August 2014 | |
06 May 2014 | LLCH01 | Member's details changed for Gemma Hancock on 6 May 2014 | |
13 Mar 2014 | LLAD01 | Registered office address changed from C/O James Cowper Llp 2 Chawley Park, Cumnor Hill Oxford OX2 9GG on 13 March 2014 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | LLAR01 | Annual return made up to 31 August 2013 |