- Company Overview for OWLETT HALL NURSING HOME LIMITED LIABILITY PARTNERSHIP (OC303086)
- Filing history for OWLETT HALL NURSING HOME LIMITED LIABILITY PARTNERSHIP (OC303086)
- People for OWLETT HALL NURSING HOME LIMITED LIABILITY PARTNERSHIP (OC303086)
- Charges for OWLETT HALL NURSING HOME LIMITED LIABILITY PARTNERSHIP (OC303086)
- Insolvency for OWLETT HALL NURSING HOME LIMITED LIABILITY PARTNERSHIP (OC303086)
- More for OWLETT HALL NURSING HOME LIMITED LIABILITY PARTNERSHIP (OC303086)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2013 | |
26 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2012 | |
23 Jul 2012 | LLTM01 | Termination of appointment of Denise Anne Stephenson as a member on 29 February 2012 | |
30 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments | |
29 Sep 2010 | DETERMINAT | Determination | |
11 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2010 | LLAD01 | Registered office address changed from St. Ives Mansion St. Ives Estate Harden Road Bingley West Yorkshire BD16 1AT on 8 July 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2008 | |
25 Mar 2010 | LLAR01 | Annual return made up to 30 September 2009 | |
02 Jan 2010 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 | |
02 Jan 2010 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 | |
18 Sep 2009 | LLP288a | LLP member appointed the shay LIMITED | |
30 Jul 2009 | LLP363 | Annual return made up to 30/09/08 | |
15 Jul 2009 | LLP288b | Member resigned william stephenson | |
23 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2008 | LLP287 | Registered office changed on 09/10/2008 from the vicarage park road bingley bradford west yorkshire BD16 4EA | |
07 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
10 Oct 2007 | 363a | Annual return made up to 30/09/07 | |
31 May 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/05/07 | |
10 Feb 2007 | 363a | Annual return made up to 30/09/06 | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
23 Mar 2006 | 363a | Annual return made up to 30/09/05 |