|
|
13 Dec 2016
|
13 Dec 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Sep 2016
|
02 Sep 2016
Voluntary strike-off action has been suspended
|
|
|
26 Jul 2016
|
26 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
18 Jul 2016
|
18 Jul 2016
Application to strike the limited liability partnership off the register
|
|
|
27 Jun 2016
|
27 Jun 2016
Registered office address changed from Cote House Cote Lane Thurgoland Sheffield South Yorkshire S35 7AE to The Workshop Halifax Road Thurgoland Sheffield S35 7AL on 27 June 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Termination of appointment of Oldham Agencies Limited as a member on 30 April 2015
|
|
|
27 Jun 2016
|
27 Jun 2016
Termination of appointment of Nicholas Charles Oldham as a member on 29 April 2013
|
|
|
27 Jun 2016
|
27 Jun 2016
Termination of appointment of Marie Anita Oldham as a member on 30 April 2015
|
|
|
20 Feb 2016
|
20 Feb 2016
Annual return made up to 18 February 2016
|
|
|
22 Apr 2015
|
22 Apr 2015
Annual return made up to 18 February 2015
|
|
|
27 Nov 2014
|
27 Nov 2014
Certificate of change of name
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 18 February 2014
|
|
|
29 Oct 2013
|
29 Oct 2013
Change of name notice
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 18 February 2013
|
|
|
14 Feb 2013
|
14 Feb 2013
Appointment of Oldham Agencies Limited as a member
|
|
|
27 Feb 2012
|
27 Feb 2012
Annual return made up to 18 February 2012
|
|
|
15 Mar 2011
|
15 Mar 2011
Annual return made up to 18 February 2011
|
|
|
22 Feb 2011
|
22 Feb 2011
Current accounting period extended from 28 February 2011 to 30 April 2011
|
|
|
18 Feb 2010
|
18 Feb 2010
Incorporation of a limited liability partnership
|