- Company Overview for FIRST CHOICE SURVEYORS LLP (OC398993)
- Filing history for FIRST CHOICE SURVEYORS LLP (OC398993)
- People for FIRST CHOICE SURVEYORS LLP (OC398993)
- More for FIRST CHOICE SURVEYORS LLP (OC398993)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2023 | LLDS01 | Application to strike the limited liability partnership off the register | |
09 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Mar 2023 | LLCS01 | Confirmation statement made on 21 March 2023 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Jul 2022 | LLAD01 | Registered office address changed from Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA England to The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA on 6 July 2022 | |
05 Jul 2022 | LLAD01 | Registered office address changed from Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA on 5 July 2022 | |
21 Mar 2022 | LLCS01 | Confirmation statement made on 21 March 2022 with no updates | |
18 May 2021 | LLCH02 | Member's details changed for One Design Architectural Services Limited on 1 May 2021 | |
17 May 2021 | LLCH01 | Member's details changed for Christopher John Pickard on 1 May 2021 | |
17 May 2021 | LLAD01 | Registered office address changed from Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB England to Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 17 May 2021 | |
11 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 May 2021 | LLCS01 | Confirmation statement made on 23 March 2021 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Apr 2020 | LLCS01 | Confirmation statement made on 23 March 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Apr 2019 | LLCS01 | Confirmation statement made on 23 March 2019 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Apr 2018 | LLCS01 | Confirmation statement made on 23 March 2018 with no updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Mar 2017 | LLCS01 | Confirmation statement made on 23 March 2017 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 May 2016 | LLAD01 | Registered office address changed from Suite 3 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ England to Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB on 10 May 2016 | |
10 May 2016 | LLCH02 | Member's details changed for One Design Architectural Services Limited on 6 May 2016 |