Advanced company searchLink opens in new window

REDDISH LIMITED LIABILITY PARTNERSHIP

Company number OC310750

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2020 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2019 4.68 Liquidators' statement of receipts and payments to 29 September 2019
18 Jan 2019 4.68 Liquidators' statement of receipts and payments to 29 September 2018
22 Dec 2017 4.68 Liquidators' statement of receipts and payments to 29 September 2017
23 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
27 Oct 2015 DETERMINAT Determination
27 Oct 2015 4.20 Statement of affairs
16 Oct 2015 LLAD01 Registered office address changed from Beals Barn Bewlbridge Lane Wadhurst East Sussex TN5 6HJ England to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 16 October 2015
12 Oct 2015 600 Appointment of a voluntary liquidator
12 Oct 2015 4.20 Statement of affairs with form 4.19
05 Oct 2015 LLMR04 Satisfaction of charge 1 in full
05 Oct 2015 LLMR04 Satisfaction of charge 2 in full
08 Sep 2015 LLAP01 Appointment of Mr Eren Muduroglu as a member on 5 June 2015
08 Sep 2015 LLTM01 Termination of appointment of Samuel Beilin as a member on 5 June 2015
08 Sep 2015 LLAD01 Registered office address changed from 4th Floor 15/17 Grosvenor Gardens London SW1W 0BD to Beals Barn Bewlbridge Lane Wadhurst East Sussex TN5 6HJ on 8 September 2015
02 Jul 2015 LLTM01 Termination of appointment of Derek Lucie Smith as a member on 24 June 2015
02 Jul 2015 LLAP01 Appointment of Kevin Wishart as a member on 25 June 2015
08 May 2015 AA Total exemption full accounts made up to 31 March 2015
27 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
12 Jan 2015 LLAR01 Annual return made up to 9 January 2015
12 Jan 2015 LLCH01 Member's details changed for Derek Lucie Smith on 6 June 2014
12 Jan 2015 LLAD01 Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD to 4Th Floor 15/17 Grosvenor Gardens London SW1W 0BD on 12 January 2015
04 Mar 2014 LLAR01 Annual return made up to 9 January 2014
04 Mar 2014 LLCH01 Member's details changed for Derek Lucie Smith on 7 February 2014