Thurlow
CB9 7HY
LLP Designated Member Name | Peter Frederick Wilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penny House Pound Green Thurlow CB9 7HY |
LLP Member Name | Michael Richard Stannard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Status | Current |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Penny House Pound Green Thurlow CB9 7HY |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 15 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 21 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 4 April 2018 (overdue) |
13 December 2021 | Progress report in a winding up by the court (17 pages) |
---|---|
6 October 2021 | Insolvency:L71.22 Secretary of State's certificate of release of liquidator. Nicholas Nicholson released 27/11/2020. (1 page) |
9 November 2020 | Insolvency:miscellaneous (4 pages) |
14 February 2020 | Notice of removal of liquidator by court (11 pages) |
30 January 2020 | Progress report in a winding up by the court (19 pages) |
22 March 2019 | Member's details changed for Mr Mark Gregory Hardy on 22 March 2019 (2 pages) |
22 March 2019 | Member's details changed for Peter Frederick Wilson on 22 March 2019 (2 pages) |
22 March 2019 | Member's details changed for Michael Richard Stannard on 22 March 2019 (2 pages) |
11 February 2019 | Progress report in a winding up by the court (29 pages) |
26 January 2018 | Registered office address changed from Penny House Pound Green Little Thurlow Haverhill Suffolk CB9 7HY to Haslers Old Station Road Loughton Essex IG10 4PL on 26 January 2018 (2 pages) |
16 January 2018 | Appointment of a liquidator (1 page) |
8 November 2017 | Order of court to wind up (3 pages) |
8 November 2017 | Order of court to wind up (3 pages) |
31 May 2017 | Registered office address changed from 2B Keystone Crescent London N1 9DS to Penny House Pound Green Little Thurlow Haverhill Suffolk CB9 7HY on 31 May 2017 (2 pages) |
31 May 2017 | Registered office address changed from 2B Keystone Crescent London N1 9DS to Penny House Pound Green Little Thurlow Haverhill Suffolk CB9 7HY on 31 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 21 March 2017 with updates (13 pages) |
6 April 2017 | Confirmation statement made on 21 March 2017 with updates (13 pages) |
1 October 2016 | Accounts for a dormant company made up to 15 September 2016 (4 pages) |
1 October 2016 | Accounts for a dormant company made up to 15 September 2016 (4 pages) |
9 June 2016 | Annual return made up to 21 March 2016 (9 pages) |
9 June 2016 | Annual return made up to 21 March 2016 (9 pages) |
30 December 2015 | Accounts for a dormant company made up to 15 September 2015 (4 pages) |
30 December 2015 | Accounts for a dormant company made up to 15 September 2015 (4 pages) |
9 December 2015 | Previous accounting period extended from 31 March 2015 to 15 September 2015 (3 pages) |
9 December 2015 | Previous accounting period extended from 31 March 2015 to 15 September 2015 (3 pages) |
17 June 2015 | Member's details changed for Peter Frederick Wilson on 17 August 2014 (3 pages) |
17 June 2015 | Annual return made up to 21 March 2015 (9 pages) |
17 June 2015 | Member's details changed for Peter Frederick Wilson on 17 August 2014 (3 pages) |
17 June 2015 | Annual return made up to 21 March 2015 (9 pages) |
19 December 2014 | Registered office address changed from 2B Keystone Crescent London N1 9DS to 2B Keystone Crescent London N1 9DS on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from 2B Keystone Crescent London N1 9DS to 2B Keystone Crescent London N1 9DS on 19 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 2B Keystone Crescent London N1 9DS on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 2B Keystone Crescent London N1 9DS on 17 December 2014 (1 page) |
21 March 2014 | Incorporation of a limited liability partnership (6 pages) |
21 March 2014 | Incorporation of a limited liability partnership (6 pages) |