SUBER PCS LLP
Status | DISSOLVED |
Company No. | OC306872 |
Category | Limited Liability Partnership |
Incorporated | 11 Feb 2004 |
Age | 20 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2022 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 30 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 14 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 13 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
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
Liquidation voluntary determination
Date: 13 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
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
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
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
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
Auditors resignation limited liability partnership
Date: 04 Jul 2014
Category: Auditors
Type: LLPAUD
Documents
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
Auditors resignation limited liability partnership
Date: 28 May 2014
Category: Auditors
Type: LLPAUD
Documents
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Dearing
Documents
Termination member limited liability partnership with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Shanks
Documents
Termination member limited liability partnership with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graeme Whittall
Documents
Termination member limited liability partnership with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roger Eddowes
Documents
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
Appoint person member limited liability partnership
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Robert Miles Dearing
Documents
Appoint person member limited liability partnership
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr James Douglas Shanks
Documents
Appoint person member limited liability partnership
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Graeme Whittall
Documents
Appoint person member limited liability partnership
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Roger Niall Eddowes
Documents
Termination member limited liability partnership with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graeme Whittall
Documents
Termination member limited liability partnership with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Shanks
Documents
Termination member limited liability partnership with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Noakes
Documents
Termination member limited liability partnership with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Desmond Greene
Documents
Termination member limited liability partnership with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roger Eddowes
Documents
Termination member limited liability partnership with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Dearing
Documents
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
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
Appoint person member limited liability partnership
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Desmond Joseph Greene
Documents
Termination member limited liability partnership with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Desmond Greene
Documents
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
Appoint person member limited liability partnership
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Desmond Joseph Greene
Documents
Appoint person member limited liability partnership
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Simon John Noakes
Documents
Appoint person member limited liability partnership
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr James Douglas Shanks
Documents
Appoint person member limited liability partnership
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Graeme Whittall
Documents
Change of status limited liability partnership
Date: 03 Nov 2010
Category: Change-of-name
Type: LLDE01
Documents
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
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
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
Legacy
Date: 23 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed roger niall eddowes
Documents
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
Legacy
Date: 03 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed john james fields
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: LLP288b
Description: Member resigned elaine roberts
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: LLP288b
Description: Member resigned kathryn nichols
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: LLP288b
Description: Member resigned stephen james
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 11/02/09
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed robert miles dearing
Documents
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
Legacy
Date: 16 Apr 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/02/08
Documents
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
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/02/07
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/02/06
Documents
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
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/02/05
Documents
Legacy
Date: 06 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
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
Some Companies
OFFICE D,TOWN QUAY,SO14 2AQ
Number: | 06824737 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
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 |