HAWKINS HATTON LLP

OC315939
CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
01 Sep 2022 dissolution Dissolution Application Strike Off Limited Liability Partnership 1 Buy now
31 Aug 2022 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
23 Jun 2022 accounts Annual Accounts 3 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 2 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 2 Buy now
11 Jun 2020 accounts Annual Accounts 2 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 2 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 officers Change of particulars for member of a Limited Liability Partnership (Miss Harminder Sandhu) 2 Buy now
16 Oct 2018 officers Change of particulars for member of a Limited Liability Partnership (Mr Colin Philip Rodrigues) 2 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2017 accounts Annual Accounts 5 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 5 Buy now
24 Dec 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
26 Jun 2015 accounts Annual Accounts 5 Buy now
10 Dec 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
30 Jun 2014 accounts Annual Accounts 5 Buy now
17 Dec 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
05 Nov 2013 officers Termination of the member of a Limited Liability Partnership (Jennifer Mandair) 1 Buy now
18 Jun 2013 accounts Annual Accounts 5 Buy now
21 Dec 2012 accounts Change Account Reference Date Limited Liability Partnership Previous Extended 1 Buy now
14 Dec 2012 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
17 Jan 2012 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
04 Nov 2011 officers Termination of the member of a Limited Liability Partnership (Richard Baizley) 2 Buy now
09 Sep 2011 officers Appointment of member to a Limited Liability Partnership (Jennifer Harjinder Mandair) 3 Buy now
25 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 9 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
01 Feb 2010 officers Appointment of member to a Limited Liability Partnership (Richard Michael Joseph Baizley) 3 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
10 Dec 2009 officers Termination of the member of a Limited Liability Partnership (Stephen Garrett) 2 Buy now
10 Dec 2009 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
03 Mar 2009 annual-return Annual return made up to 08/12/08 3 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
22 Dec 2008 officers Member resigned michael banahan 1 Buy now
27 Jun 2008 mortgage Particulars of a mortgage or charge/co charles/extend / charge no: 2 6 Buy now
04 Apr 2008 officers LLP member appointed harminder sandhu 1 Buy now
04 Jan 2008 annual-return Annual return made up to 08/12/07 3 Buy now
04 Jan 2008 officers Member resigned 1 Buy now
04 Jan 2008 officers Member's particulars changed 1 Buy now
17 Dec 2007 address Registered office changed on 17/12/07 from: trafalgar house 47-49 king street dudley west midlands DY2 8PS 1 Buy now
01 Nov 2007 officers Member's particulars changed 1 Buy now
01 Nov 2007 officers Non-designated members allowed 1 Buy now
23 Oct 2007 officers Member resigned 1 Buy now
06 Sep 2007 accounts Annual Accounts 4 Buy now
30 May 2007 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
28 Dec 2006 annual-return Annual return made up to 08/12/06 4 Buy now
28 Dec 2006 officers Member's particulars changed 1 Buy now
28 Dec 2006 officers Member's particulars changed 1 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: 55 windermere road palmers cross wolverhampton west midlands WV6 9DE 1 Buy now
01 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
02 Nov 2005 incorporation Incorporation Company 5 Buy now