GROUNDWORKS ARCHITECTS LLP
Status | DISSOLVED |
Company No. | OC305596 |
Category | Limited Liability Partnership |
Incorporated | 23 Sep 2003 |
Age | 20 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 30 days |
SUMMARY
GROUNDWORKS ARCHITECTS LLP is an dissolved limited liability partnership with number OC305596. It was incorporated 20 years, 8 months, 14 days ago, on 23 September 2003 and it was dissolved 9 months, 30 days ago, on 08 August 2023. The company address is White House White House, Nottingham, NG1 5GF, Notts.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 16 May 2023
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date limited liability partnership previous extended
Date: 21 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: LLAA01
Made up date: 2022-07-31
New date: 2022-11-30
Documents
Termination member limited liability partnership with name termination date
Date: 26 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-12-31
Officer name: Anthony John Banks
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-11
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: LLAD01
Old address: Unit 35 Avenue C Nottingham NG1 1DW England
Change date: 2019-04-18
New address: White House Wollaton Street Nottingham Notts NG1 5GF
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person member limited liability partnership with name change date
Date: 10 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-01-01
Officer name: Mr Anthony John Banks
Documents
Change person member limited liability partnership with name change date
Date: 10 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stephen Anthony Banks
Change date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 04 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: LLAD01
Old address: , Western House, Western Street, Nottingham, Nottinghamshire, NG1 3AZ
New address: Unit 35 Avenue C Nottingham NG1 1DW
Change date: 2017-08-17
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-11
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Anthony John Banks
Appointment date: 2015-05-01
Documents
Termination member limited liability partnership with name termination date
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-04-30
Officer name: Alison Elizabeth Davies
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination member limited liability partnership with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Strong
Documents
Annual return limited liability partnership with made up date
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-11
Documents
Change person member limited liability partnership with name change date
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stephen Anthony Banks
Change date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-11
Documents
Change person member limited liability partnership with name change date
Date: 21 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alison Elizabeth Davies
Change date: 2011-06-10
Documents
Change person member limited liability partnership with name change date
Date: 21 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Matthew James Strong
Change date: 2011-06-10
Documents
Change person member limited liability partnership with name change date
Date: 21 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stephen Anthony Banks
Change date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-11
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 11/06/09
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed matthew james strong
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: LLP288b
Description: Member resigned roger gooding
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/09/07
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/06
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/05
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/04
Documents
Legacy
Date: 23 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 23/09/04 from: 17 bridlesmith gate, nottingham, nottinghamshire, NG1 2GR
Documents
Legacy
Date: 14 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/07/04
Documents
Some Companies
300 WESTERTON ROAD,WAKEFIELD,WF3 1AW
Number: | 10982971 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL WORKING ECCLESTON YARDS,LONDON,SW1W 9NF
Number: | 06538675 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SLADE ROAD,BRISTOL,BS20 6BW
Number: | 06510721 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BUCKS,SL1 7HZ
Number: | 06508792 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE, HIGH ROAD,STOWMARKET,IP14 3AP
Number: | 10592502 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CHESTER ROAD,MIDDLEWICH,CW10 9ET
Number: | 10765836 |
Status: | ACTIVE |
Category: | Private Limited Company |