CHILTERN MARBLE LLP
Status | DISSOLVED |
Company No. | OC302746 |
Category | Limited Liability Partnership |
Incorporated | 31 Jul 2002 |
Age | 21 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 12 days |
SUMMARY
CHILTERN MARBLE LLP is an dissolved limited liability partnership with number OC302746. It was incorporated 21 years, 10 months, 5 days ago, on 31 July 2002 and it was dissolved 2 years, 9 months, 12 days ago, on 24 August 2021. The company address is Lynton House Lynton House, London, WC1H 9LT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2021
Action Date: 28 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-01-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Aug 2020
Action Date: 28 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Feb 2020
Action Date: 28 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-01-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2019
Action Date: 28 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2019
Action Date: 28 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-01-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Aug 2018
Action Date: 28 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Mar 2018
Action Date: 28 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-01-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2017
Action Date: 28 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2017
Action Date: 28 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2016
Action Date: 28 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2016
Action Date: 28 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2015
Action Date: 28 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2015
Action Date: 28 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2015
Action Date: 28 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2015
Action Date: 28 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2014
Action Date: 28 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2013
Action Date: 28 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2013
Action Date: 28 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Aug 2012
Action Date: 28 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Feb 2012
Action Date: 28 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-28
Documents
Change registered office address limited liability partnership with date old address
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Address
Type: LLAD01
Old address: 62 Wilson Street London EC2A 2BU
Change date: 2011-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Aug 2011
Action Date: 28 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2011
Action Date: 28 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-28
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 06 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Address
Type: LLAD01
Change date: 2010-01-13
Old address: 122 Feering Hill Feering Colchester Essex C05 9PY
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 06/01/09
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 06/01/08
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 May 2008
Category: Address
Type: LLP287
Description: Registered office changed on 19/05/2008 from 15 sunbeam road woburn road industrial estate kempston bedfordshire MK42 7BY
Documents
Legacy
Date: 04 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/01/07
Documents
Legacy
Date: 07 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 07/02/07 from: beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/01/06
Documents
Legacy
Date: 17 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 15 Jan 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/01/05
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Certificate change of name company
Date: 18 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paul mullee LLP\certificate issued on 18/06/04
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 15 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/07/03
Documents
Some Companies
SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 10184504 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERNATIONAL BOOKING AGENCY WORLD STARS & CO LTD
119 ROSE LANE,ROMFORD,RM6 5NR
Number: | 10340524 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 CORONATION AVENUE,LONDON,N16 8DU
Number: | 11037651 |
Status: | ACTIVE |
Category: | Private Limited Company |
24-26 MANSFIELD ROAD,ROTHERHAM,S60 2DT
Number: | 07792128 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 09043162 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ORCHARD CLOSE,MARKET HARBOROUGH,LE16 8QY
Number: | OC423326 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |