T E HARCOMBE & SON LLP

Broadacres Farm Haylers End Broadacres Farm Haylers End, Worcester, WR8 0AL, Worcestershire
StatusDISSOLVED
Company No.OC325677
CategoryLimited Liability Partnership
Incorporated02 Feb 2007
Age17 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years3 months, 19 days

SUMMARY

T E HARCOMBE & SON LLP is an dissolved limited liability partnership with number OC325677. It was incorporated 17 years, 5 months, 5 days ago, on 02 February 2007 and it was dissolved 3 months, 19 days ago, on 19 March 2024. The company address is Broadacres Farm Haylers End Broadacres Farm Haylers End, Worcester, WR8 0AL, Worcestershire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 20 Dec 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-03-08

Psc name: Mrs Angela Mary Turney

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-08

Officer name: Mrs Angela Mary Turney

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-02

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Feb 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Angela Mary Turney

Notification date: 2019-02-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Mr Francis Richard Harcombe

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Ms Diana Wendy Harcombe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Sep 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Angela Mary Turney

Appointment date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Grassgarth Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Feb 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-02-16

Officer name: Grassgarth Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-16

Officer name: Francis Richard Harcombe

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-16

Officer name: Diana Wendy Harcombe

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: LLAD01

Change date: 2012-02-21

Old address: Broadarces Farm Hanley Castle Worcester Worcestershire WR8 0AL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 May 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: LLAD01

Change date: 2010-05-04

Old address: 26 Sansome Walk Worcester Worcs WR1 1LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/02/09

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Accounts

Type: LLP225

Description: Currsho from 31/08/2009 to 30/04/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 28/02/2008 to 31/08/2007

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/02/08

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 02 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN FRASER METAL FABRICATIONS LTD

LAIRSHILL COTTAGE,ABERDEEN,AB21 0PX

Number:SC407335
Status:ACTIVE
Category:Private Limited Company

GVH AEROSPACE LIMITED

SUITE 2 GROUND FLOOR,BOURNEMOUTH,BH1 3NE

Number:03752187
Status:ACTIVE
Category:Private Limited Company

PROPERTY MAGNATE LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:11279243
Status:ACTIVE
Category:Private Limited Company

SONATA TRADING LIMITED

30 ST. MARYS PARSONAGE,MANCHESTER,M3 2WJ

Number:07008250
Status:ACTIVE
Category:Private Limited Company

T B L CONCRETE LIMITED

INGRAM HOUSE,NORWICH,NR7 0TA

Number:02680103
Status:ACTIVE
Category:Private Limited Company

THE PINK PRINCE MENSWEAR MAGAZINE LTD

27 CONISTONE WAY,LONDON,N7 9 DD

Number:10597499
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source