- Company Overview for CLYDE BLOWERS HOLDINGS LLP (SO305527)
- Filing history for CLYDE BLOWERS HOLDINGS LLP (SO305527)
- People for CLYDE BLOWERS HOLDINGS LLP (SO305527)
- More for CLYDE BLOWERS HOLDINGS LLP (SO305527)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
05 Dec 2019 | AAMD |
Amended accounts for a small company made up to 31 December 2017
|
|
11 Nov 2019 | LLCS01 | Confirmation statement made on 9 November 2019 with no updates | |
18 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Nov 2018 | LLCH01 | Member's details changed for Mr William John Thomson on 2 November 2018 | |
15 Nov 2018 | LLCH01 | Member's details changed for Mr Alexander Stewart on 2 November 2018 | |
15 Nov 2018 | LLCH01 | Member's details changed for Mr James Allan Mccoll on 2 November 2018 | |
15 Nov 2018 | LLCH01 | Member's details changed for Mr James Graham Lees on 2 November 2018 | |
12 Nov 2018 | LLCS01 | Confirmation statement made on 9 November 2018 with no updates | |
19 Sep 2018 | LLAD01 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 | |
09 May 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Nov 2017 | LLCS01 | Confirmation statement made on 9 November 2017 with no updates | |
06 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Nov 2016 | LLAD01 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 | |
24 Nov 2016 | LLAD01 | Registered office address changed from 1 Redwood Crescent East Kilbride G74 5PA United Kingdom to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 | |
11 Nov 2016 | LLCS01 | Confirmation statement made on 9 November 2016 with updates | |
11 Apr 2016 | CERTNM |
Company name changed rcp v LLP\certificate issued on 11/04/16
|
|
11 Nov 2015 | LLAA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
10 Nov 2015 | LLIN01 | Incorporation of a limited liability partnership |