HEATHCOTES CB LLP
Status | DISSOLVED |
Company No. | OC364871 |
Category | Limited Liability Partnership |
Incorporated | 23 May 2011 |
Age | 13 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 6 months, 6 days |
SUMMARY
HEATHCOTES CB LLP is an dissolved limited liability partnership with number OC364871. It was incorporated 13 years, 1 month, 7 days ago, on 23 May 2011 and it was dissolved 4 years, 6 months, 6 days ago, on 24 December 2019. The company address is 37 Station Road, Chesterfield, S41 7BF, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 25 Sep 2019
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 15 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 11 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 11 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 11 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3648710003
Documents
Mortgage satisfy charge full limited liability partnership
Date: 11 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3648710004
Documents
Mortgage satisfy charge full limited liability partnership
Date: 11 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3648710005
Documents
Mortgage satisfy charge full limited liability partnership
Date: 11 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3648710006
Documents
Annual return limited liability partnership with made up date
Date: 26 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-23
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 11 Feb 2015
Action Date: 10 Feb 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3648710005
Charge creation date: 2015-02-10
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 11 Feb 2015
Action Date: 10 Feb 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3648710006
Charge creation date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-23
Documents
Change person member limited liability partnership with name change date
Date: 20 May 2014
Action Date: 20 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-04-20
Officer name: John Hill
Documents
Change person member limited liability partnership with name change date
Date: 20 May 2014
Action Date: 20 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-04-20
Officer name: Mr David Astill Harrison
Documents
Change person member limited liability partnership with name change date
Date: 20 May 2014
Action Date: 20 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-04-20
Officer name: Mr Simon John Maxwell Cobb
Documents
Change registered office address limited liability partnership with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: LLAD01
Change date: 2014-05-19
Old address: 2 St. Marys Gate Chesterfield Derbyshire S41 7TD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 20 Nov 2013
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3648710004
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 20 Nov 2013
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3648710003
Documents
Annual return limited liability partnership with made up date
Date: 18 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-23
Documents
Legacy
Date: 02 Dec 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Legacy
Date: 08 Nov 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Change account reference date limited liability partnership current shortened
Date: 01 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Incorporation limited liability partnership
Date: 23 May 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
10 GRASSINGTON DRIVE,BURNLEY,BB10 2EH
Number: | 10304738 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFORD STREET COMMUNITY COMPANY LTD
FORYD CENTRE,RHYL,LL18 1LS
Number: | 06118581 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GGAC COMMERCIAL PROPERTY CONSULTANCY LIMITED
21 21,NEW MALDEN,KT3 5AH
Number: | 10529729 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 HAMSTEAD HALL ROAD,BIRMINGHAM,B20 1JA
Number: | 08372366 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2 PLANKS LANE,WOLVERHAMPTON,WV5 8EB
Number: | 04897731 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11662896 |
Status: | ACTIVE |
Category: | Private Limited Company |