Advanced company searchLink opens in new window

MAJOR INDUSTRIAL SUPPLIES LLP

Company number OC367485

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2018 LLDS01 Application to strike the limited liability partnership off the register
05 Sep 2018 LLCS01 Confirmation statement made on 22 August 2018 with no updates
05 Sep 2017 LLCS01 Confirmation statement made on 22 August 2017 with no updates
12 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Aug 2016 LLCS01 Confirmation statement made on 22 August 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 LLAR01 Annual return made up to 22 August 2015
04 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Sep 2014 LLAR01 Annual return made up to 22 August 2014
04 Sep 2014 LLCH01 Member's details changed for Mrs Jayne Smith on 31 August 2014
04 Sep 2014 LLCH01 Member's details changed for Mr Stephen Smith on 31 August 2014
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2013 LLAR01 Annual return made up to 22 August 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 May 2013 LLAD01 Registered office address changed from Toll Poinrt Gatehouse Trading Estate, Lichfield Road Brownhills Walsall WS8 6JZ United Kingdom on 20 May 2013
12 Oct 2012 LLAD01 Registered office address changed from 2a Mount Pleasant Walsall West Midlands WS6 7AG United Kingdom on 12 October 2012
19 Sep 2012 LLAR01 Annual return made up to 22 August 2012
22 Aug 2011 LLIN01 Incorporation of a limited liability partnership