Advanced company searchLink opens in new window

CREDENTIAL PRODUCE LLP

Company number SO300811

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2021 LLDS01 Application to strike the limited liability partnership off the register
25 Feb 2021 LLCS01 Confirmation statement made on 25 January 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 December 2019
30 Mar 2020 LLCS01 Confirmation statement made on 25 January 2020 with no updates
31 Jan 2020 LLTM01 Termination of appointment of Derek Porter as a member on 31 January 2020
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jan 2019 LLCS01 Confirmation statement made on 25 January 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 LLCS01 Confirmation statement made on 25 January 2018 with no updates
03 Oct 2017 AA Micro company accounts made up to 31 December 2016
18 Apr 2017 LLCS01 Confirmation statement made on 25 January 2017 with updates
31 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
17 Oct 2016 LLAD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
06 Mar 2016 LLAR01 Annual return made up to 25 January 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 LLAR01 Annual return made up to 25 January 2015
25 Nov 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 LLAR01 Annual return made up to 25 January 2014
28 Feb 2014 LLCH01 Member's details changed for Mr Ronald Barrie Clapham on 25 January 2014
03 Oct 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 LLAR01 Annual return made up to 25 January 2013
09 Oct 2012 AA Full accounts made up to 31 December 2011
03 May 2012 LLAD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012