Advanced company searchLink opens in new window

HOSPICE FUNERALS LLP

Company number OC419616

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2023 LLDS01 Application to strike the limited liability partnership off the register
04 Jan 2023 AA Accounts for a small company made up to 31 March 2022
14 Nov 2022 LLCS01 Confirmation statement made on 23 October 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
05 Nov 2021 LLCS01 Confirmation statement made on 23 October 2021 with no updates
13 Apr 2021 AA Accounts for a small company made up to 31 March 2020
06 Nov 2020 LLCS01 Confirmation statement made on 23 October 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 26 March 2019
17 Jan 2020 LLAA01 Current accounting period extended from 26 March 2020 to 31 March 2020
16 Jan 2020 LLAA01 Previous accounting period shortened from 31 October 2019 to 26 March 2019
04 Nov 2019 LLCS01 Confirmation statement made on 23 October 2019 with no updates
04 Nov 2019 LLPSC05 Change of details for St Margaret's Funerals Limited as a person with significant control on 28 March 2019
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 Jun 2019 LLCH02 Member's details changed for Hospice Funerals Trading Ltd on 28 March 2019
28 Mar 2019 LLAP02 Appointment of Hospice Funerals Trading Ltd as a member on 28 March 2019
28 Mar 2019 LLTM01 Termination of appointment of Low Cost Funeral Limited as a member on 27 March 2019
28 Mar 2019 LLAD01 Registered office address changed from The Pool House Bicester Road Stratton Audley Bicester OX27 9BS England to St Margarets Hospice Heron Drive Bishops Hull Taunton Somerset TA1 5HA on 28 March 2019
28 Mar 2019 LLPSC07 Cessation of Low Cost Funeral Limited as a person with significant control on 27 March 2019
02 Nov 2018 LLCS01 Confirmation statement made on 23 October 2018 with no updates
29 Mar 2018 LLTM01 Termination of appointment of Paul Reed as a member on 28 March 2018
29 Mar 2018 LLTM01 Termination of appointment of Robert Simon Parsons as a member on 28 March 2018
29 Mar 2018 LLTM01 Termination of appointment of Ann Leslie Lee as a member on 28 March 2018
29 Mar 2018 LLTM01 Termination of appointment of James Richard Todd as a member on 28 March 2018