- Company Overview for CIVILISED CAR COMPANY LLP (OC398257)
- Filing history for CIVILISED CAR COMPANY LLP (OC398257)
- People for CIVILISED CAR COMPANY LLP (OC398257)
- More for CIVILISED CAR COMPANY LLP (OC398257)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | LLCS01 | Confirmation statement made on 12 February 2019 with no updates | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
29 Nov 2018 | LLAD01 | Registered office address changed from Rectory House Main Street Beckley East Sussex TN31 6RS England to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 29 November 2018 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | LLCS01 | Confirmation statement made on 12 February 2018 with no updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Feb 2017 | LLCS01 | Confirmation statement made on 12 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Aug 2016 | LLTM01 | Termination of appointment of Christopher Davies Finn as a member on 31 July 2016 | |
07 Jun 2016 | LLAA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
16 Feb 2016 | LLAR01 | Annual return made up to 12 February 2016 | |
12 Feb 2015 | LLIN01 | Incorporation of a limited liability partnership |