Advanced company searchLink opens in new window

WOOLBRO HOLDINGS (LONDON) LLP

Company number OC387600

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2017 LLDS01 Application to strike the limited liability partnership off the register
18 Jan 2017 AAMD Amended total exemption small company accounts made up to 30 September 2015
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 LLCS01 Confirmation statement made on 2 September 2016 with updates
08 Sep 2016 LLAA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
09 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 LLAR01 Annual return made up to 2 September 2015
04 Jun 2015 LLAD01 Registered office address changed from C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to 77 Chapel Street Billericay Essex CM12 9LR on 4 June 2015
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jan 2015 LLAP02 Appointment of Woolbro (Estates) Limited as a member on 24 December 2014
24 Nov 2014 CERTNM Company name changed woolbro properties LLP\certificate issued on 24/11/14
  • LLNM01 ‐ Change of name notice
19 Sep 2014 LLAD01 Registered office address changed from St Michaels Mews 18-22 St Michaels Leeds West Yorkshire LS6 3AW to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014
09 Sep 2014 LLAR01 Annual return made up to 2 September 2014
02 Sep 2013 LLIN01 Incorporation of a limited liability partnership