- Company Overview for CTCO 42 LLP (SO304193)
- Filing history for CTCO 42 LLP (SO304193)
- People for CTCO 42 LLP (SO304193)
- More for CTCO 42 LLP (SO304193)
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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
16 Feb 2017 | LLCS01 | Confirmation statement made on 7 December 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Dec 2015 | LLAR01 | Annual return made up to 7 December 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | LLAR01 | Annual return made up to 7 December 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | LLAR01 | Annual return made up to 7 December 2013 | |
10 Sep 2013 | CERTNM |
Company name changed belgate estates LLP\certificate issued on 10/09/13
|
|
12 Mar 2013 | LLCH01 | Member's details changed for Mr Stuart William Wilson on 11 March 2013 | |
12 Mar 2013 | LLCH01 | Member's details changed for Mr Stuart William Wilson on 11 March 2013 | |
12 Mar 2013 | LLAD01 | Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW United Kingdom on 12 March 2013 | |
11 Jan 2013 | CERTNM |
Company name changed CTCO42 LLP\certificate issued on 11/01/13
|
|
07 Dec 2012 | LLIN01 | Incorporation of a limited liability partnership |