Advanced company searchLink opens in new window

CHADWICK LLP

Company number OC313181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
12 Jul 2011 LLAD01 Registered office address changed from The Lexicon Mount Street Manchester M2 5NT on 12 July 2011
12 Jul 2011 4.70 Declaration of solvency
12 Jul 2011 600 Appointment of a voluntary liquidator
12 Jul 2011 DETERMINAT Determination
28 Jun 2011 LLAR01 Annual return made up to 26 June 2011
28 Jun 2011 LLCH01 Member's details changed for Richard John Freeman Burrows on 28 June 2011
03 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Jul 2010 LLAR01 Annual return made up to 26 June 2010
16 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
26 May 2009 LLP363 Annual return made up to 13/05/09
26 May 2009 LLP363 Annual return made up to 11/05/08
26 May 2009 LLP288b Member resigned dermot garvey
24 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
24 Oct 2008 LLP288c Member's particulars richard burrows
24 Oct 2008 LLP288b Member resigned peter jones
24 Oct 2008 LLP287 Registered office changed on 24/10/2008 from television house mount street manchester M2 5NT
03 Mar 2008 LLP288b Member resigned jeremy lowe
30 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
21 May 2007 363a Annual return made up to 11/05/07
28 Mar 2007 288a New member appointed
13 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
19 Jul 2006 363a Annual return made up to 11/05/06
07 Jul 2005 288a New member appointed