DELAMERE WARRINGTON LLP

Dee House, Hampton Court Tudor Road Dee House, Hampton Court Tudor Road, Runcorn, WA7 1TT, Cheshire, England
StatusDISSOLVED
Company No.OC336275
CategoryLimited Liability Partnership
Incorporated09 Apr 2008
Age16 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 8 months, 11 days

SUMMARY

DELAMERE WARRINGTON LLP is an dissolved limited liability partnership with number OC336275. It was incorporated 16 years, 1 month, 8 days ago, on 09 April 2008 and it was dissolved 7 years, 8 months, 11 days ago, on 06 September 2016. The company address is Dee House, Hampton Court Tudor Road Dee House, Hampton Court Tudor Road, Runcorn, WA7 1TT, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 Jun 2016

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: LLAA01

New date: 2015-09-30

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: LLAD01

Change date: 2015-09-15

New address: Dee House, Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TT

Old address: 11 Parkway Wilmslow Cheshire SK9 1LS

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 May 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stuart Ronald Williams

Change date: 2014-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 May 2013

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lord Peter Gilbert Daresbury

Change date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 May 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. William Henry Midwood

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. William Henry Midwood

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. William Henry Midwood

Change date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Accounts

Type: LLP225

Description: Prevext from 30/04/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/04/09

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars william midwood

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed leslie arthur o'hare

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed lord peter gilbert daresbury

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed lord francis melfort william stafford

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: LLP287

Description: Registered office changed on 02/12/2008 from 35 white friars chester cheshire CH1 1QF

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

14 GROVE LANE LTD

FIRST FLOOR,MAYFAIR,W1S 2RR

Number:11363497
Status:ACTIVE
Category:Private Limited Company

BROWNES ITALIAN LIMITED

47 HIGH STREET,BRISTOL,BS15 3DQ

Number:09917062
Status:ACTIVE
Category:Private Limited Company

CANNON MOTORSPORT LTD

OAK FARM LOAMY HILL ROAD,MALDON,CM9 8LS

Number:10576328
Status:ACTIVE
Category:Private Limited Company

M & R BUILDING & LANDSCAPING LTD

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:08345944
Status:ACTIVE
Category:Private Limited Company

N2S RECORDS LTD

FLAT 46,LONDON,SE6 2AH

Number:11706966
Status:ACTIVE
Category:Private Limited Company

SHELDRICK FARMING LIMITED

FARM OFFICE,ROYSTON,SG8 7SH

Number:00701959
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