- Company Overview for PCR (INSOLVENCY SERVICES) LLP (OC403336)
- Filing history for PCR (INSOLVENCY SERVICES) LLP (OC403336)
- People for PCR (INSOLVENCY SERVICES) LLP (OC403336)
- More for PCR (INSOLVENCY SERVICES) LLP (OC403336)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
21 Nov 2022 | LLAD01 | Registered office address changed from Unit 1,Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX England to 14 Moreton End Lane Harpenden AL5 2EX on 21 November 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2022 | LLCS01 | Confirmation statement made on 7 December 2021 with no updates | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | LLCS01 | Confirmation statement made on 7 December 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | LLCS01 | Confirmation statement made on 7 December 2019 with no updates | |
17 Dec 2019 | LLTM01 | Termination of appointment of Stephen Homer as a member on 30 November 2019 | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | LLCS01 | Confirmation statement made on 7 December 2018 with no updates | |
07 Aug 2018 | LLAP01 | Appointment of Mr Stephen Homer as a member on 20 July 2018 | |
12 Jul 2018 | CERTNM |
Company name changed pcr (milton keynes) LLP\certificate issued on 12/07/18
|
|
15 May 2018 | LLCH01 | Member's details changed for Mrs Julie Ann Swan on 15 May 2018 | |
15 May 2018 | LLPSC04 | Change of details for Mrs Julie Ann Swan as a person with significant control on 15 May 2018 | |
03 May 2018 | LLCH01 | Member's details changed for Mrs Julie Ann Swan on 1 May 2018 | |
03 May 2018 | LLCH01 | Member's details changed for Mr Mark Richard Phillips on 1 May 2018 | |
22 Jan 2018 | LLAD01 | Registered office address changed from Unit 1 Cowley Mill Road Cowley Uxbridge UB8 2FX England to Unit 1,Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 22 January 2018 | |
22 Jan 2018 | LLPSC05 | Change of details for Pcr (London) Llp as a person with significant control on 19 January 2018 | |
22 Jan 2018 | LLCH02 | Member's details changed for Pcr (London) Llp on 19 January 2018 |