BULLER HOMES (MAGNOLIA) LLP

5 Royal Court 5 Royal Court, Knutsford, WA16 6EN, Cheshire
StatusDISSOLVED
Company No.OC329214
CategoryLimited Liability Partnership
Incorporated21 Jun 2007
Age16 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution28 Jan 2014
Years10 years, 3 months, 20 days

SUMMARY

BULLER HOMES (MAGNOLIA) LLP is an dissolved limited liability partnership with number OC329214. It was incorporated 16 years, 10 months, 26 days ago, on 21 June 2007 and it was dissolved 10 years, 3 months, 20 days ago, on 28 January 2014. The company address is 5 Royal Court 5 Royal Court, Knutsford, WA16 6EN, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 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: 05 Jul 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jul 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sigma Wealth Management Ltd

Change date: 2011-06-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jul 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-06-21

Officer name: Stoneygate 144 Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jul 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Megan Scotney

Change date: 2011-06-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jul 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-21

Officer name: Ada Elizabeth Pegtyles

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jul 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-21

Officer name: Claire Louise Gallacher

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jul 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Vicky Collingwood

Change date: 2011-06-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jul 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-21

Officer name: Nicholas Hunt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Broadpark Holdings Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-01

Officer name: Gary Sawbridge

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jul 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-07-02

Officer name: Stoneygate 144 Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2010

Action Date: 21 Jun 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-06-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jan 2010

Action Date: 22 Sep 2008

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Stoneygate 144 Ltd

Change date: 2008-09-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jan 2010

Action Date: 01 Jul 2008

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Buller Homes Holdings Limited

Change date: 2008-07-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jan 2010

Action Date: 08 Apr 2008

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2008-04-08

Officer name: Buller Homes Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jan 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sigma 360 Wealth Management Limited

Change date: 2009-10-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Vicky Collingwood

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ada Elizabeth Pegtyles

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Cherry Gillis Fleet

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Claire Louise Gallacher

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas Hunt

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gary Sawbridge

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Megan Scotney

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Stoneygate 144 Ltd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Nov 2009

Action Date: 21 Jun 2008

Category: Annual-return

Type: LLAR01

Made up date: 2008-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 17/07/2009 from 5 royal court tatton street knutsford cheshire WA16 6EN

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: LLP287

Description: Registered office changed on 14/04/2009 from 113 broad park road bere alston yelverton devon PL20 7DX

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: LLP287

Description: Registered office changed on 08/04/2008 from trident house 2A taylor square tavistock devon PL19 0DG

Documents

View document PDF

Legacy

Date: 29 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 21 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE004774
Status:ACTIVE
Category:Charitable Incorporated Organisation

CAVENDISH EQUIPMENT LIMITED

MONRO INDUSTRIAL ESTATE,WALTHAM CROSS,EN8 7LX

Number:00919294
Status:ACTIVE
Category:Private Limited Company

EFIBRE LTD

20 BRYNGWYN CLOSE,HEREFORD,HR1 1EW

Number:11287223
Status:ACTIVE
Category:Private Limited Company

J E YOUNG ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09433934
Status:ACTIVE
Category:Private Limited Company

JADETEX CONSULTANTS LIMITED

14 WALSGRAVE AVENUE,LEICESTER,LE5 6PU

Number:08055151
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SALT PIG LTD

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:07021230
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