ABINGDON DEVELOPMENTS LLP

Ags Unit 1 , Castle Court 2 Ags Unit 1 , Castle Court 2, Dudley, DY1 4RH, West Midlands
StatusDISSOLVED
Company No.OC359439
CategoryLimited Liability Partnership
Incorporated10 Nov 2010
Age13 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 9 months, 28 days

SUMMARY

ABINGDON DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC359439. It was incorporated 13 years, 7 months, 28 days ago, on 10 November 2010 and it was dissolved 4 years, 9 months, 28 days ago, on 10 September 2019. The company address is Ags Unit 1 , Castle Court 2 Ags Unit 1 , Castle Court 2, Dudley, DY1 4RH, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Apr 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Simon William Ash Garland

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrew Beric Elwell

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-11-10

Officer name: Mr Andrew Beric Elwell

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anglo holt (oxford) LLP\certificate issued on 21/02/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: LLAD01

Change date: 2015-01-21

Old address: 150 Birmingham Road West Bromwich West Midlands B70 6QT

New address: Ags Unit 1 , Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

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: 20 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2012

Action Date: 10 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-10

Officer name: Simon William Ash Garland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-10

Officer name: Simon William Ash Garland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-01

Officer name: Simon William Ash Garland

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 16 Feb 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: LLAA01

Made up date: 2011-11-30

New date: 2012-04-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Nov 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BT BAUTEX LTD.

19 KATHLEEN ROAD,LONDON,SW11 2JR

Number:06699900
Status:ACTIVE
Category:Private Limited Company

E WARNER CONSULTING LIMITED

89 THE MALTINGS,STANSTEAD ABBOTTS,SG12 8HG

Number:10433664
Status:ACTIVE
Category:Private Limited Company

G J S CONSTRUCTION LTD

83 GREENFIELD CRESCENT,WEST YORKSHIRE,WF4 4WA

Number:10252254
Status:ACTIVE
Category:Private Limited Company

HYPERSONIC LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:06200637
Status:ACTIVE
Category:Private Limited Company

JAFRI ASSOCIATES LIMITED

16 HARCOURT ROAD,WALLINGTON,SM6 8AZ

Number:11132868
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TENGRI INFRASTRUCTURE LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11465419
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