Advanced company searchLink opens in new window

PLYMPTON 2013 LLP

Company number OC376743

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 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 LLDS01 Application to strike the limited liability partnership off the register
12 Apr 2016 LLAD01 Registered office address changed from Milton House Station Yard Thame Oxfordshire OX9 3UH to C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH on 12 April 2016
08 Mar 2016 AA Total exemption small company accounts made up to 30 September 2014
12 Feb 2016 LLTM01 Termination of appointment of Morag Shepard Trilk as a member on 21 January 2016
11 Feb 2016 LLTM01 Termination of appointment of Fiona Mary Urquhart as a member on 21 January 2016
11 Feb 2016 LLTM01 Termination of appointment of Martin Paul Urquhart as a member on 21 January 2016
22 Dec 2015 LLAR01 Annual return made up to 9 July 2015
22 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Nov 2014 LLAR01 Annual return made up to 9 July 2014
24 Nov 2014 LLAD02 Location of register of charges has been changed from Manches Llp 9400 Garsington Road Oxford Business Park North Oxford Oxfordshire OX4 2HN England to C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN
21 Nov 2014 LLAD03 Register(s) moved to registered inspection location Manches Llp 9400 Garsington Road Oxford Business Park North Oxford Oxfordshire OX4 2HN
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2013 CERTNM Company name changed guiston LLP\certificate issued on 06/12/13
  • LLNM01 ‐ Change of name notice
19 Nov 2013 AUD Auditor's resignation
15 Nov 2013 LLTM01 Termination of appointment of John Taylerson as a member
20 Sep 2013 LLAR01 Annual return made up to 9 July 2013
20 Sep 2013 LLAD02 Location of register of charges has been changed
05 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
10 May 2013 LLAP01 Appointment of Mr John Arthur Taylerson as a member
28 Sep 2012 LLAD01 Registered office address changed from 1a Station Yard Thame Oxfordshire OX9 3UH England on 28 September 2012