SELWOOD HOUSE LLP

The Granary Weathercock Hill The Granary Weathercock Hill, Bury St Edmunds, IP29 5RG
StatusDISSOLVED
Company No.OC353296
CategoryLimited Liability Partnership
Incorporated16 Mar 2010
Age14 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution16 May 2017
Years7 years, 1 month, 19 days

SUMMARY

SELWOOD HOUSE LLP is an dissolved limited liability partnership with number OC353296. It was incorporated 14 years, 3 months, 19 days ago, on 16 March 2010 and it was dissolved 7 years, 1 month, 19 days ago, on 16 May 2017. The company address is The Granary Weathercock Hill The Granary Weathercock Hill, Bury St Edmunds, IP29 5RG.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2016

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanne Hodgetts

Termination date: 2016-12-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Nov 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joanne Hodgetts

Appointment date: 2016-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elizabeth Wood

Termination date: 2016-10-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-07

Officer name: Andrew Peter Beard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-07

Officer name: Elizabeth Wood

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Elizabeth Wood

Appointment date: 2016-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanne Hodgetts

Termination date: 2016-07-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jun 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-03-30

New date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-16

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-03-31

New date: 2013-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 May 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-16

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed climbing frames LLP\certificate issued on 13/08/10

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alpha Searches & Formations Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Peter Beard

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Parry

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joanne Hodgetts

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ECONOMY ENERGY LIMITED

10TH FLOOR, FRIARS HOUSE,COVENTRY,CV1 2TE

Number:08262196
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INITIOL LIMITED

7 SANDY COURT,PLYMOUTH,PL7 5JX

Number:04436687
Status:ACTIVE
Category:Private Limited Company

PRAISE AND WORSHIP LTD

6 COWDEN CLOSE,FARNHAM,GU9 9FG

Number:08778728
Status:ACTIVE
Category:Private Limited Company

RILEY SQUARE LIMITED

UNIT A4 & F1, 283 WATER ROAD,LONDON,HA0 1HX

Number:11475638
Status:ACTIVE
Category:Private Limited Company

SERVMAN(UK) LTD

C/O TAXASSIST ACCOUNTANTS,NEWBURY,RG14 7BE

Number:11573871
Status:ACTIVE
Category:Private Limited Company

THE BAY (SWANSEA) LIMITED

BELLARMINE HOUSE,CHEPSTOW,NP16 5EX

Number:07291353
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