CARRFIELD MILL LLP

10 Reeveswood 10 Reeveswood, Chorley, PR7 5RS, Lancashire
StatusDISSOLVED
Company No.OC320492
CategoryLimited Liability Partnership
Incorporated21 Jun 2006
Age17 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 23 days

SUMMARY

CARRFIELD MILL LLP is an dissolved limited liability partnership with number OC320492. It was incorporated 17 years, 11 months, 25 days ago, on 21 June 2006 and it was dissolved 2 years, 9 months, 23 days ago, on 24 August 2021. The company address is 10 Reeveswood 10 Reeveswood, Chorley, PR7 5RS, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 May 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Jane Mcguffie

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Pyke

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-11-15

Officer name: Ms Ella Rosenblatt

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Nicola Stacey Rosenblatt

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Gould

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Naismith

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-11-15

Officer name: Ms Emily Naismith

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-11-15

Officer name: Mr Douglas Naismith

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-11-15

Officer name: Mrs Vivienne Chadha

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Jul 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Charlotte Rebecca Davies

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Jul 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Alison Jane Davies

Appointment date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2015

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Oliver J Newman

Change date: 2010-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2015

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Richard Nigel Sciama

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2015

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Stewart Robert Mcguffie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2015

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Maxine Jane Johnson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2015

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Kate Elizabeth Gould

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Aug 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Legacy

Date: 08 Mar 2013

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Legacy

Date: 27 Feb 2013

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-21

Documents

View document PDF

Change sail address limited liability partnership

Date: 29 Jun 2012

Category: Address

Type: LLAD02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Address

Type: LLAD01

Old address: Carrfield Mills Newton Street Hyde Cheshire SK14 4NR

Change date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/06/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 05/04/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/06/07

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 21 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXTREME LEADERSHIP LTD

THE COURTYARD, 75A,BRADFORD,BD6 1PN

Number:07405998
Status:ACTIVE
Category:Private Limited Company

ITI NOMINEE LIMITED

4 CEDAR PARK COBHAM ROAD,WIMBOURNE,BH21 7SF

Number:09560447
Status:ACTIVE
Category:Private Limited Company

JOHNSON & LEWIS LTD

THE BUNGALOW,DALTON-IN-FURNESS,LA15 8TG

Number:08328397
Status:ACTIVE
Category:Private Limited Company

JULIAN-BUILD UK LIMITED

81 WANSFORD ROAD,WOODFORD GREEN,IG8 7AD

Number:11469198
Status:ACTIVE
Category:Private Limited Company

PHIZZ RX PARTNERSHIP LLP

36 ROTHERWOOD ROAD,LONDON,SW15 1JZ

Number:OC420868
Status:ACTIVE
Category:Limited Liability Partnership

ROBERT CONNOR LIMITED

THE BLACK HOUSE,HEREFORD,HR3 6DT

Number:06212499
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