SUBER PCS LLP

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.OC306872
CategoryLimited Liability Partnership
Incorporated11 Feb 2004
Age20 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution28 Feb 2022
Years2 years, 2 months, 1 day

SUMMARY

SUBER PCS LLP is an dissolved limited liability partnership with number OC306872. It was incorporated 20 years, 2 months, 19 days ago, on 11 February 2004 and it was dissolved 2 years, 2 months, 1 day ago, on 28 February 2022. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2020

Action Date: 29 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2019

Action Date: 29 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2018

Action Date: 29 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2018

Action Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2016

Action Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: LLAD01

Change date: 2015-11-06

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Old address: 30 Ashby Road Towcester Northamptonshire NN12 6PG

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: LLAD01

Change date: 2015-10-21

Old address: 30 Ashby Road Towcester Northamptonshire NN12 6PG

New address: 30 Ashby Road Towcester Northamptonshire NN12 6PG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 13 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary determination

Date: 13 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chancery (uk) LLP\certificate issued on 04/09/14

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 04 Jul 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: LLAD01

Change date: 2014-05-28

Old address: Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 28 May 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-22

Officer name: Mr Peter Nichols

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-11

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Dearing

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Shanks

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graeme Whittall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Eddowes

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Miles Dearing

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Douglas Shanks

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graeme Whittall

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Roger Niall Eddowes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graeme Whittall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Shanks

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Noakes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Desmond Greene

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Eddowes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Dearing

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-11

Officer name: Roger Niall Eddowes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Desmond Joseph Greene

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Desmond Greene

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Desmond Joseph Greene

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon John Noakes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Douglas Shanks

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graeme Whittall

Documents

View document PDF

Change of status limited liability partnership

Date: 03 Nov 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Feb 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-11

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global robert dearing details changed by form received on 24-07-2009 for LLP OC337378

Documents

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global robert dearing details changed by form received on 24-07-2009 for LLP OC339933

Documents

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global robert dearing details changed by form received on 24-07-2009 for LLP OC345889

Documents

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global robert dearing details changed by form received on 24-07-2009 for LLP OC307035

Documents

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars robert dearing

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed roger niall eddowes

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 01/07/2009 from, moors farm, west farndon, daventry, northamptonshire, NN11 3TX

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed john james fields

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned elaine roberts

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned kathryn nichols

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned stephen james

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/02/09

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed robert miles dearing

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/02/08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/02/07

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/02/06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/02/05

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 05/03/04 from: chancery pavilion, boycott avenue oldbrook, milton keynes, buckinghamshire MK6 2TA

Documents

View document PDF

Incorporation company

Date: 11 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAUFURD LTD

OFFICE D,TOWN QUAY,SO14 2AQ

Number:06824737
Status:LIQUIDATION
Category:Private Limited Company

DOUGLAS FLOCKHART LTD

8 BELGRADE ROAD,HAMPTON,TW12 2AZ

Number:10784574
Status:ACTIVE
Category:Private Limited Company

JAMIE FORSTER INSPECTIONS & SURVEYS LTD

29 HIGH STREET,SHEERNESS,ME12 1RN

Number:10227065
Status:ACTIVE
Category:Private Limited Company

PETROTRANS INVEST L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL022533
Status:ACTIVE
Category:Limited Partnership

PLASTIC RESEARCH LABORATORIES LIMITED

SOUTH GREEN WORKS,NORFOLK,

Number:00484071
Status:LIQUIDATION
Category:Private Limited Company

RELAX PROPERTY INVESTMENTS LIMITED

74 PARKGROVE DRIVE,MIDLOTHIAN,EH4 7QF

Number:SC181858
Status:ACTIVE
Category:Private Limited Company

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