- Company Overview for GREENHALGH PROPERTIES LLP (OC389137)
- Filing history for GREENHALGH PROPERTIES LLP (OC389137)
- People for GREENHALGH PROPERTIES LLP (OC389137)
- More for GREENHALGH PROPERTIES LLP (OC389137)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
10 Oct 2016 | LLCS01 | Confirmation statement made on 10 October 2016 with updates | |
10 Oct 2016 | LLAD01 | Registered office address changed from 13 Mayors Avenue Dartmouth Devon TQ6 9NG to No.1 Agra Villas Brixham Road Kingswear Dartmouth TQ6 0BG on 10 October 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
12 Nov 2015 | LLAR01 | Annual return made up to 12 November 2015 | |
11 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
28 Nov 2014 | LLAR01 | Annual return made up to 12 November 2014 | |
28 Nov 2014 | LLCH01 | Member's details changed for Susan Greenhalgh on 28 November 2014 | |
28 Nov 2014 | LLCH01 | Member's details changed for Matthew Hywel Greenhalgh on 28 November 2014 | |
26 Nov 2014 | LLAD01 | Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom to 13 Mayors Avenue Dartmouth Devon TQ6 9NG on 26 November 2014 | |
12 Nov 2013 | LLIN01 | Incorporation of a limited liability partnership |