FREE FLOW DRAINS (SOUTH EAST) LLP
Status | DISSOLVED |
Company No. | OC314806 |
Category | Limited Liability Partnership |
Incorporated | 19 Aug 2005 |
Age | 18 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 5 months, 3 days |
SUMMARY
FREE FLOW DRAINS (SOUTH EAST) LLP is an dissolved limited liability partnership with number OC314806. It was incorporated 18 years, 9 months, 27 days ago, on 19 August 2005 and it was dissolved 3 years, 5 months, 3 days ago, on 12 January 2021. The company address is 20 Havelock Road 20 Havelock Road, East Sussex, TN34 1BP.
Company Fillings
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date limited liability partnership previous extended
Date: 09 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: LLAA01
New date: 2016-05-31
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-19
Documents
Annual return limited liability partnership with made up date
Date: 04 Nov 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Oct 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-19
Documents
Accounts amended with made up date
Date: 27 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Oct 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-19
Documents
Annual return limited liability partnership with made up date
Date: 18 Nov 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination member limited liability partnership with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Steed Construction Limited
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Sep 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-19
Documents
Change person member limited liability partnership with name change date
Date: 24 Sep 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Nicholas John Steed
Change date: 2010-08-19
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Sep 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-08-19
Officer name: Steed Construction Limited
Documents
Change person member limited liability partnership with name change date
Date: 24 Sep 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-08-19
Officer name: Steve Ross
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/08/09
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/08/08
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/08/07
Documents
Legacy
Date: 14 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/12/07
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/08/06
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
ADVANCED BIOMASS SOLUTIONS PLC
27-28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 10619802 |
Status: | ACTIVE |
Category: | Public Limited Company |
13 ALMOND AVENUE,EALING,W5 4AA
Number: | 07193869 |
Status: | ACTIVE |
Category: | Private Limited Company |
385 ST. MARGARETS ROAD,TWICKENHAM,TW1 1PP
Number: | 10500328 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEBANK PLANT MOVEMENTS LIMITED
546 BARROWS LANE,BIRMINGHAM,B26 3BE
Number: | 04946829 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,ANDOVER,SP11 0AG
Number: | 09767891 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE NEW STREET,WELLS,BA5 2LA
Number: | 11911904 |
Status: | ACTIVE |
Category: | Private Limited Company |