PSSHLPS NO 3 LLP

264 Banbury Road 264 Banbury Road, OX2 7DY
StatusDISSOLVED
Company No.OC324367
CategoryLimited Liability Partnership
Incorporated04 Dec 2006
Age17 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 20 Mar 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 11 Nov 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 09 Jun 2016

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Apr 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 30 Mar 2016

Category: Dissolution

Type: LLDS01

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Rickwood

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mathew Wistow

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lorna Watson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Wetherall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Donal O'connell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Leigh Smith

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emma Hall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Neal

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angela Caiger

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Henley

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sgrf Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Emma Jayne Hall

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mathew Robert Wistow

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Juliet Scivier

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Shaw Gibbs Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Wenman

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned steven knowles

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 04/12/08

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: LLP288c

Description: Member's particulars david cadwallader

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars donal o'connell

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/12/07

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/04/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 04 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO LUFF SPARS LTD

6 THE PADDOCKS,DEREHAM,NR20 4BU

Number:11911888
Status:ACTIVE
Category:Private Limited Company

EASIER TO LIMITED

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
Number:02717653
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE JEWISH DEAF ASSOCIATION

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)

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