Advanced company searchLink opens in new window

GROUP B ELECTRICAL WHOLESALE LLP

Company number OC378934

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 LLAD01 Registered office address changed from C/O Visionary Accountants Gladstone Place 36 - 38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU to C/O Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH on 2 August 2016
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 LLDS01 Application to strike the limited liability partnership off the register
10 May 2016 AA Total exemption full accounts made up to 31 October 2015
27 Oct 2015 LLAR01 Annual return made up to 1 October 2015
06 Aug 2015 AA Total exemption full accounts made up to 31 October 2014
15 Dec 2014 LLAR01 Annual return made up to 1 October 2014
12 Dec 2014 LLAD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ England to C/O Visionary Accountants Gladstone Place 36 - 38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 12 December 2014
19 Nov 2014 LLTM01 Termination of appointment of Jonathan Milne as a member on 12 June 2014
11 Nov 2014 LLTM01 Termination of appointment of Paul Needham as a member on 31 August 2014
11 Nov 2014 LLTM01 Termination of appointment of Martin Cleverley as a member on 5 April 2014
11 Nov 2014 LLTM01 Termination of appointment of Christopher Kelly as a member on 31 August 2014
11 Nov 2014 LLTM01 Termination of appointment of Dean Nicholas James Murphy as a member on 31 August 2014
11 Nov 2014 LLTM01 Termination of appointment of Jeorgie Haynes as a member on 31 August 2014
11 Nov 2014 LLTM01 Termination of appointment of Matthew Fras as a member on 31 August 2014
11 Nov 2014 LLCH01 Member's details changed for Mr Paul Needham on 6 April 2014
31 Oct 2014 LLCH01 Member's details changed for Mr Christopher Kelly on 6 April 2014
31 Oct 2014 LLCH01 Member's details changed for Mr Jeorgie Haynes on 6 April 2014
31 Oct 2014 LLCH01 Member's details changed for Mr Dean Nicholas James Murphy on 6 April 2014
31 Oct 2014 LLCH01 Member's details changed for Mr Matthew Fras on 6 April 2014
02 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
14 May 2014 LLAD01 Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014
13 Jan 2014 LLAP01 Appointment of Mr Martin Cleverley as a member
06 Nov 2013 LLAP01 Appointment of Mr Matthew Fras as a member