- Company Overview for ELGIN HOUSE CARE LLP (OC383673)
- Filing history for ELGIN HOUSE CARE LLP (OC383673)
- People for ELGIN HOUSE CARE LLP (OC383673)
- More for ELGIN HOUSE CARE LLP (OC383673)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2015 | LLDS01 | Application to strike the limited liability partnership off the register | |
07 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Oct 2014 | LLCH01 | Member's details changed for Mr Matthew Taylor on 2 October 2014 | |
02 Oct 2014 | LLAD01 | Registered office address changed from 89 st Lawrence Road North Wingfield Chesterfield Derbyshire S42 5LJ to 41 Clarence Road Chesterfield Derbyshire S40 1LH on 2 October 2014 | |
02 Oct 2014 | LLCH01 | Member's details changed for Helenor June Renshaw-Harris on 2 October 2014 | |
17 Apr 2014 | LLAR01 | Annual return made up to 22 March 2014 | |
06 Aug 2013 | LLAP01 | Appointment of Mr Matthew Taylor as a member on 4 July 2013 | |
06 Aug 2013 | LLCH01 | Member's details changed for Helen June Renshaw-Harris on 4 July 2013 | |
06 Aug 2013 | LLTM01 | Termination of appointment of John Renshaw as a member on 4 July 2013 | |
06 Aug 2013 | LLTM01 | Termination of appointment of Christine Mary Renshaw as a member on 4 July 2013 | |
22 Mar 2013 | LLIN01 | Incorporation of a limited liability partnership |