PSSHLPS NO 3 LLP
Status | DISSOLVED |
Company No. | OC324367 |
Category | Limited Liability Partnership |
Incorporated | 04 Dec 2006 |
Age | 17 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 1 year, 7 days |
SUMMARY
PSSHLPS NO 3 LLP is an dissolved limited liability partnership with number OC324367. It was incorporated 17 years, 6 months, 16 days ago, on 04 December 2006 and it was dissolved 1 year, 7 days ago, on 13 June 2023. The company address is 264 Banbury Road 264 Banbury Road, OX2 7DY.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 20 Mar 2023
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-04
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Dec 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-11-09
Officer name: Sgrf Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 14 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Shaw Gibbs Limited
Termination date: 2022-11-02
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 14 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2022-11-02
Officer name: Psshlps No 1 Limited
Documents
Certificate change of name company
Date: 11 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shaw gibbs LLP\certificate issued on 11/11/22
Documents
Change of name notice limited liability partnership
Date: 11 Nov 2022
Category: Change-of-name
Type: LLNM01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 13 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-04
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 07 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-04
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-04
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-04
Documents
Dissolution withdrawal application strike off limited liability partnership
Date: 09 Jun 2016
Category: Dissolution
Type: LLDS02
Documents
Dissolution voluntary strike off suspended
Date: 23 Apr 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off limited liability partnership
Date: 30 Mar 2016
Category: Dissolution
Type: LLDS01
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
Annual return limited liability partnership with made up date
Date: 15 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-04
Documents
Accounts with accounts type small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-04
Documents
Termination member limited liability partnership with name termination date
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-03-31
Officer name: Nicola Jane Jaques
Documents
Termination member limited liability partnership with name termination date
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-03-31
Officer name: David Richard Cadwallader
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Rickwood
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mathew Wistow
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lorna Watson
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Wetherall
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Donal O'connell
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Leigh Smith
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Emma Hall
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Neal
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Angela Caiger
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graham Henley
Documents
Appoint corporate member limited liability partnership
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sgrf Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Shaw Gibbs Limited
Change date: 2014-03-31
Documents
Accounts with accounts type small
Date: 24 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 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-04
Documents
Change person member limited liability partnership with name change date
Date: 07 Aug 2013
Action Date: 26 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Angela Grace Caiger
Change date: 2013-07-26
Documents
Annual return limited liability partnership with made up date
Date: 05 Jan 2013
Action Date: 04 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-04
Documents
Accounts with accounts type small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person member limited liability partnership
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Emma Jayne Hall
Documents
Appoint person member limited liability partnership
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mathew Robert Wistow
Documents
Accounts with accounts type small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-04
Documents
Change person member limited liability partnership with name change date
Date: 08 Dec 2011
Action Date: 08 Dec 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-12-08
Officer name: Donal Peter O'connell
Documents
Termination member limited liability partnership with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Juliet Scivier
Documents
Change account reference date limited liability partnership current shortened
Date: 22 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Feb 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-04
Documents
Appoint corporate member limited liability partnership
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Shaw Gibbs Limited
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Jan 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-04
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stephen John Wetherall
Change date: 2009-11-09
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lorna Watson
Change date: 2009-11-09
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Leigh Robin Smith
Change date: 2009-11-09
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-11-09
Officer name: Juliet Scivier
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-11-09
Officer name: David John Francis Rickwood
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-11-09
Officer name: Donal Peter O'connell
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Steve Neal
Change date: 2009-11-09
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nicola Jane Jaques
Change date: 2009-11-09
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-11-09
Officer name: Graham Henley
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-11-09
Officer name: Angela Grace Caiger
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-11-09
Officer name: David Richard Cadwallader
Documents
Change person member limited liability partnership with name change date
Date: 06 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nicola Jane Jaques
Change date: 2009-10-01
Documents
Termination member limited liability partnership with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian Wenman
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: LLP288b
Description: Member resigned steven knowles
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 04/12/08
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: LLP288c
Description: Member's particulars david cadwallader
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: LLP288c
Description: Member's particulars donal o'connell
Documents
Accounts with accounts type dormant
Date: 19 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/12/07
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Legacy
Date: 01 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/04/07
Documents
Legacy
Date: 31 May 2007
Category: Address
Type: 287
Description: Registered office changed on 31/05/07 from: 195 banbury road oxford oxfordshire OX2 7AR
Documents
Legacy
Date: 24 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
6 THE PADDOCKS,DEREHAM,NR20 4BU
Number: | 11911888 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX
Number: | 08233712 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKWOOD WEALTH MANAGEMENT LTD
27 GROVELANDS ROAD,PURLEY,CR8 4LB
Number: | 11641732 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA SATIN MANAGEMENT COMPANY LIMITED
POTTERNE HOUSE POTTERNE WAY,WIMBORNE,BH21 6RS
Number: | 06278057 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASSOCIATION OF INDEPENDENT COMPUTER SPECIALISTS
57 BOWER PLACE,MAIDSTONE,ME16 8BG
Number: | 02717653 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
JULIUS NEWMAN HOUSE,NORTH FINCHLEY,N12 8RP
Number: | 04983830 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |