CORE FINANCIAL LLP
Status | DISSOLVED |
Company No. | OC333292 |
Category | Limited Liability Partnership |
Incorporated | 03 Dec 2007 |
Age | 16 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 16 days |
SUMMARY
CORE FINANCIAL LLP is an dissolved limited liability partnership with number OC333292. It was incorporated 16 years, 5 months, 29 days ago, on 03 December 2007 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 1 Hyland Gate, Billericay, CM11 2SJ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 24 Nov 2020
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Jan 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-03
Documents
Change person member limited liability partnership with name change date
Date: 03 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-12-03
Officer name: Guy Redwood Hammett
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-03
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: LLP287
Description: Registered office changed on 16/03/2009 from 32 oliver house hall street chelmsford essex CM2 0HG
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/12/08
Documents
Legacy
Date: 20 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 20/02/08 from: oliver house 23 hall street chelmsford essex CM2 0HG
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC426275 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ANDREW DALE CONSULTANCY SERVICES LTD
C/O FIELDS 2ND FLOOR, LANDCHARD HOUSE,WEST BROMWICH,B70 8ER
Number: | 10260402 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYPRESS HOUSE ASSARTS ROAD,WORCESTERSHIRE,WR14 4HW
Number: | 09967083 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CONISTON INSTITUTE,CONISTON,LA21 8DU
Number: | 03776969 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 ST JAMES'S MARKET,LONDON,SW1Y 4AH
Number: | OC416731 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SEAN MULLIN PLUMBING & HEATING LIMITED
5 SUGARHOUSE QUAY,NEWRY,BT35 6HZ
Number: | NI657812 |
Status: | ACTIVE |
Category: | Private Limited Company |