CARSWELL GOULD LLP
Status | DISSOLVED |
Company No. | OC333167 |
Category | Limited Liability Partnership |
Incorporated | 27 Nov 2007 |
Age | 16 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 9 days |
SUMMARY
CARSWELL GOULD LLP is an dissolved limited liability partnership with number OC333167. It was incorporated 16 years, 6 months, 6 days ago, on 27 November 2007 and it was dissolved 10 months, 9 days ago, on 25 July 2023. The company address is 16 Brunswick Place, Southampton, SO15 2AQ.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 02 May 2023
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-27
Documents
Change to a person with significant control limited liability partnership
Date: 06 Jan 2022
Action Date: 27 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Gill Gould
Change date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person member limited liability partnership with name change date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-05-06
Officer name: Mrs Gill Gould
Documents
Change person member limited liability partnership with name change date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Gill Gould
Change date: 2021-05-06
Documents
Change person member limited liability partnership with name change date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Edward Gould
Change date: 2021-05-06
Documents
Change person member limited liability partnership with name change date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Edward Gould
Change date: 2021-05-06
Documents
Change to a person with significant control limited liability partnership
Date: 06 May 2021
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Edward Gould
Change date: 2021-05-06
Documents
Change to a person with significant control limited liability partnership
Date: 06 May 2021
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Gill Gould
Change date: 2021-05-06
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return limited liability partnership with made up date
Date: 18 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 05 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address limited liability partnership with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: LLAD01
Change date: 2013-04-23
Old address: 1 Bargate House East Bargate Southampton Hampshire SO14 2DL
Documents
Legacy
Date: 18 Apr 2013
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Annual return limited liability partnership with made up date
Date: 03 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 08 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 30 Nov 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-27
Documents
Change person member limited liability partnership with name change date
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gill Gould
Change date: 2010-11-30
Documents
Change person member limited liability partnership with name change date
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-11-30
Officer name: Edward Gould
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 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: 22 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-27
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/11/08
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 01 May 2008
Category: Accounts
Type: LLP225
Description: Prevsho from 30/11/2008 to 30/04/2008
Documents
Legacy
Date: 17 Mar 2008
Category: Address
Type: LLP287
Description: Registered office changed on 17/03/2008 from eastgate house town quay southampton hampshire SO14 2NY
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Some Companies
72 HUNTERS GROVE MANAGEMENT LIMITED
72 FLAT A, HUNTERS GROVE,MIDDLESEX,HA3 9AQ
Number: | 05859795 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANGER 507 BIGGIN HILL AIRPORT,WESTERHAM,TN16 3BN
Number: | 02225317 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.G DIGITAL IT SERVICES LIMITED
2 NORTH WALL,SWINDON,SN6 6DU
Number: | 11854773 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 HEATH ROAD,WEYBRIDGE,KT13 8TJ
Number: | 11499696 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WEBB'S ROAD,LONDON,SW11 6RX
Number: | 09960960 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 08957505 |
Status: | ACTIVE |
Category: | Private Limited Company |