Advanced company searchLink opens in new window

ASHGROVE HOMES (BIX) LLP

Company number OC387659

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2021 LLDS01 Application to strike the limited liability partnership off the register
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
09 Sep 2020 LLCS01 Confirmation statement made on 4 September 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Sep 2019 LLCS01 Confirmation statement made on 4 September 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Nov 2018 RP04LLPSC02 Second filing for the notification of Ashgrove Holdings Llp as a person with significant control
22 Oct 2018 LLPSC09 Withdrawal of a person with significant control statement on 22 October 2018
24 Sep 2018 LLCS01 Confirmation statement made on 4 September 2018 with no updates
04 May 2018 AA Micro company accounts made up to 30 June 2017
14 Mar 2018 LLPSC07 Cessation of A Person with Significant Control as a person with significant control on 15 January 2018
13 Mar 2018 LLPSC02 Notification of Ashgrove Holdings Llp as a person with significant control on 15 January 2018
  • ANNOTATION Clarification a second filed LLPSC02 was registered on 20/11/2018.
13 Mar 2018 LLAP02 Appointment of Ashgrove Holdings Llp as a member on 15 January 2018
13 Mar 2018 LLTM01 Termination of appointment of Michael Craig Moss as a member on 15 January 2018
13 Sep 2017 LLCS01 Confirmation statement made on 4 September 2017 with no updates
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 AA Total exemption small company accounts made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2017 LLCH01 Member's details changed for Mr Michael Craig Moss on 21 March 2017
28 Mar 2017 LLCH01 Member's details changed for Mr Francis Joseph Slevin on 21 March 2017
21 Mar 2017 LLAD01 Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Wheatlands Lagness Road Runcton Chichester West Sussex PO20 1LJ on 21 March 2017
11 Oct 2016 LLCS01 Confirmation statement made on 4 September 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015