AGELESS BIRD LLP

Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB, S Yorkshire
StatusDISSOLVED
Company No.OC376685
CategoryLimited Liability Partnership
Incorporated06 Jul 2012
Age11 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years5 years

SUMMARY

AGELESS BIRD LLP is an dissolved limited liability partnership with number OC376685. It was incorporated 11 years, 11 months, 27 days ago, on 06 July 2012 and it was dissolved 5 years ago, on 02 July 2019. The company address is Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB, S Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: LLAD01

Change date: 2019-01-29

Old address: First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG

New address: Unit 2 Railway Court Ten Pound Walk Doncaster S Yorkshire DN4 5FB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2018

Action Date: 05 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-05

Documents

View document PDF

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

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: LLAD01

Change date: 2017-11-07

Old address: 20 Albion Road New Mills High Peak Derbyshire SK22 3EX England

New address: First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 31 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mohammad Saleem

Termination date: 2017-09-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Philip Law

Appointment date: 2017-08-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Philip Law

Termination date: 2017-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert David Newman

Termination date: 2017-07-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Philip Law

Appointment date: 2017-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Philip Law

Termination date: 2017-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mandy Wilkinson

Termination date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Mandy Wilkinson

Appointment date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Robert David Newman

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 22 Jun 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-03-31

New date: 2017-07-31

Documents

View document PDF

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

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-05

Old address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England

New address: 20 Albion Road New Mills High Peak Derbyshire SK22 3EX

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Philip Law

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mohammad Saleem

Appointment date: 2016-08-01

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chancery accounts LLP\certificate issued on 16/07/16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-24

Officer name: Mr Robert David Newman

Documents

View document PDF

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

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: LLAD01

Change date: 2016-06-23

Old address: Chichester House Chichester Street Rochdale Lancashire OL16 2AU England

New address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: LLAD01

Change date: 2016-03-04

Old address: The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS

New address: Chichester House Chichester Street Rochdale Lancashire OL16 2AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mohammad Saleem

Termination date: 2015-10-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-08-26

Officer name: Mr Robert David Newman

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Barker

Appointment date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2015

Action Date: 02 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iain Urquhart Mckeand

Termination date: 2014-03-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Nov 2014

Action Date: 02 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Iain Urquhart Mckeand

Appointment date: 2014-03-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2014

Action Date: 23 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iain Urquhart Mckeand

Termination date: 2014-03-23

Documents

View document PDF

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

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: LLAD01

Change date: 2014-08-08

Old address: 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW

New address: The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Iain Mckeand

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-06

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mac Capital Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iain Mckeand

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-07-31

New date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mohammed Saleem

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mac Capital Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mohammad Saleem

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sebaylis Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Iain Urquhart Mckeand

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-06

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mohammad Saleem

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Kennedy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Newman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Newman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert David Newman

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Jul 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COACHINDEPTH LIMITED

157 KENLEY ROAD,LONDON,SW19 3DN

Number:10718543
Status:ACTIVE
Category:Private Limited Company

CROLLA STUDIO LIMITED

SEDGLEY COTTAGE COBHAM WAY,LEATHERHEAD,KT24 5BH

Number:11482630
Status:ACTIVE
Category:Private Limited Company

FISHERS FARM PARK LIMITED

NEWPOUND LANE,WISBOROUGH GREEN,RH14 0EG

Number:03558857
Status:ACTIVE
Category:Private Limited Company

PEAK ELECTRICAL SUPPLIES LIMITED

9-10 BROOKFIELD PARK INDUSTRIAL,MATLOCK,DE4 5EW

Number:03051060
Status:ACTIVE
Category:Private Limited Company

PELGLOW LIMITED

PINKNEYS,CHALFONT ST. GILES,HP8 4TL

Number:01097526
Status:ACTIVE
Category:Private Limited Company

STONELEIGH SCAFFOLDING LIMITED

WSM CONNECT HOUSE,WIMBLEDON,SW19 7JY

Number:09279381
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