- Company Overview for TUDOR WINDOWS LLP (OC357766)
- Filing history for TUDOR WINDOWS LLP (OC357766)
- People for TUDOR WINDOWS LLP (OC357766)
- More for TUDOR WINDOWS LLP (OC357766)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
01 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Nov 2016 | LLCS01 | Confirmation statement made on 8 September 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Mar 2016 | LLAD01 | Registered office address changed from 7 st Georges Yard Castle Street Farnham Surrey GU9 7LW to Unit 2 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT on 7 March 2016 | |
04 Nov 2015 | LLAR01 | Annual return made up to 8 September 2015 | |
04 Nov 2015 | LLTM01 | Termination of appointment of Gary William Regan as a member on 30 June 2015 | |
04 Nov 2015 | LLTM01 | Termination of appointment of Jack Robert Regan as a member on 30 June 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Dec 2014 | LLAD01 | Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU to 7 St Georges Yard Castle Street Farnham Surrey GU9 7LW on 2 December 2014 | |
26 Oct 2014 | LLAR01 | Annual return made up to 8 September 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Oct 2013 | LLAR01 | Annual return made up to 8 September 2013 | |
26 Oct 2013 | LLAP01 | Appointment of Mr Jack Robert Regan as a member | |
04 Aug 2013 | LLAD01 | Registered office address changed from Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB on 4 August 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Dec 2012 | LLAR01 | Annual return made up to 8 September 2012 | |
19 Dec 2012 | LLTM01 | Termination of appointment of Jack Regan as a member | |
05 Oct 2012 | LLAD01 | Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH United Kingdom on 5 October 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Feb 2012 | LLAA01 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 | |
11 Oct 2011 | LLAR01 | Annual return made up to 8 September 2011 |