CHILTERN MARBLE LLP

Lynton House Lynton House, London, WC1H 9LT
StatusDISSOLVED
Company No.OC302746
CategoryLimited Liability Partnership
Incorporated31 Jul 2002
Age21 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 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

Gazette dissolved liquidation

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 06 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/01/09

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/01/08

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/01/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/01/06

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/01/05

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/07/03

Documents

View document PDF

Incorporation company

Date: 31 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H BEST FOODS LIMITED

SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:10184504
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:10340524
Status:ACTIVE
Category:Private Limited Company

JUST MUSIC ENTERPRISE LIMITED

89 CORONATION AVENUE,LONDON,N16 8DU

Number:11037651
Status:ACTIVE
Category:Private Limited Company

NT EXEC LIMITED

24-26 MANSFIELD ROAD,ROTHERHAM,S60 2DT

Number:07792128
Status:ACTIVE
Category:Private Limited Company

RUNNING BUDDIES LIMITED

1 VICARAGE LANE,LONDON,E15 4HF

Number:09043162
Status:ACTIVE
Category:Private Limited Company

THE JOHN HILL PARTNERSHIP LLP

2 ORCHARD CLOSE,MARKET HARBOROUGH,LE16 8QY

Number:OC423326
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source