CHANCERY ACCOUNTS & TAX LLP

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.OC307035
CategoryLimited Liability Partnership
Incorporated24 Feb 2004
Age20 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution28 Feb 2022
Years2 years, 3 months

SUMMARY

CHANCERY ACCOUNTS & TAX LLP is an dissolved limited liability partnership with number OC307035. It was incorporated 20 years, 3 months, 4 days ago, on 24 February 2004 and it was dissolved 2 years, 3 months 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

Old address: Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG

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

Change date: 2015-11-06

Documents

View document PDF

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

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: LLAD01

Change date: 2015-10-19

Old address: Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG

New address: Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG

Documents

View document PDF

Liquidation voluntary determination

Date: 15 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

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 appointment of liquidator

Date: 13 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 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: 02 Apr 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-22

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

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

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: LLAD01

New address: Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG

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

Change date: 2014-10-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: David John Gillies

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sucrah LLP\certificate issued on 09/09/14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-08-22

Officer name: Helen Marie Beaumont

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Niall Eddowes

Termination date: 2014-08-22

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chancery accounts & tax LLP\certificate issued on 31/08/14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paula Eddowes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Evans

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 28 May 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 16 May 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-22

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

Termination member limited liability partnership with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graeme Whittall

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

Appoint person member limited liability partnership

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Paula Jane Eddowes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Buck

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-22

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David John Gillies

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chancery accounts and tax LLP\certificate issued on 02/11/12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-26

Officer name: Helen Marie Beaumont

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Colin John French

Change date: 2012-09-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew James Evans

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Stemp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Dearing

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Colin John French

Change date: 2012-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Colin John French

Change date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-22

Officer name: Mr Mark Ian John Stemp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-26

Officer name: Mark Ian John Stemp

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Shanks

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Noakes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Desmond Greene

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ross Parsler

Documents

View document PDF

Legacy

Date: 02 Nov 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chancery tax LLP\certificate issued on 18/08/11

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Roger Niall Eddowes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 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: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon John Noakes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Aug 2011

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: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Nichols

Documents

View document PDF

Legacy

Date: 07 Jun 2011

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:2

Documents

View document PDF

Legacy

Date: 04 Jun 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Nash

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ross Parsler

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Robert Buck

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-03

Officer name: Mark Peter Nichols

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Ian John Stemp

Change date: 2011-03-03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graeme Whittall

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-22

Officer name: Mr David William Nash

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-22

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed robert miles dearing

Documents

View document PDF

Accounts with accounts type small

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: 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: LLP288b

Description: Member resigned kathryn nichols

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned nadine french

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned alan moir

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed john james michael fields

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned stephen james

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned louise nichols

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/02/09

Documents

View document PDF

Accounts with accounts type small

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: 21 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed helen marie beaumont

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed david william nash

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/02/08

Documents

View document PDF

Accounts with accounts type small

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: 23 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/07

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/06

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Accounts with accounts type small

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: 08 Mar 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/05

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

AA CABS U.K. LIMITED

590 ATTERCLIFFE ROAD,SHEFFIELD,S9 3QS

Number:11314262
Status:ACTIVE
Category:Private Limited Company

INDIA FOODS PRIVATE LIMITED

121 CONISTON ROAD,BASINGSTOKE,RG22 5HU

Number:11836533
Status:ACTIVE
Category:Private Limited Company

LINEAR6DESIGN LTD

1 VICARAGE LANE,LONDON,E15 4HF

Number:09481057
Status:ACTIVE
Category:Private Limited Company

NIGEL CHILVERS HEATING LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:09394309
Status:ACTIVE
Category:Private Limited Company

RATHBONE RESULTS (WEST & WALES) LTD

BELVEDERE,CARDIFF,CF15 8BL

Number:09113529
Status:ACTIVE
Category:Private Limited Company

SIMASI LIMITED

11 APPLETON COURT,LEEDS,LS9 7RS

Number:09844017
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