PSV GLASS LLP

16 Hillbottom Road, High Wycombe, HP12 4HJ, Buckinghamshire
StatusACTIVE
Company No.OC339796
CategoryLimited Liability Partnership
Incorporated01 Sep 2008
Age15 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 28 days

SUMMARY

PSV GLASS LLP is an active limited liability partnership with number OC339796. It was incorporated 15 years, 9 months, 12 days ago, on 01 September 2008 and it was dissolved 4 years, 10 months, 28 days ago, on 16 July 2019. The company address is 16 Hillbottom Road, High Wycombe, HP12 4HJ, Buckinghamshire.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 03 Jul 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-06-12

Officer name: Suzanne Kathryn Andrews

Documents

View document PDF

Restoration order of court

Date: 21 Dec 2021

Category: Restoration

Type: AC92

Documents

View document PDF

Bona vacantia limited liability partnership

Date: 02 Oct 2019

Category: Restoration

Type: LLPBONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 Apr 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Nigel Patrick Mcclune

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Gary Richard Buckland Trickett

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Philip Iain Powell

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Abl (Holding) Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: David Edward Best

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Suzanne Kathryn Andrews

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: John Wright

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Paul Marcus Andrews

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nicholas Paul Andrews

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-04-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-21

Officer name: Mr Nicholas Paul Andrews

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 Jul 2017

Action Date: 25 Jul 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-07-26

New date: 2016-07-25

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 17 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 17 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 26 Apr 2017

Action Date: 26 Jul 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-07-27

New date: 2016-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2017

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-01

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 27 Jul 2016

Action Date: 27 Jul 2015

Category: Accounts

Type: LLAA01

New date: 2015-07-27

Made up date: 2015-07-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Apr 2016

Action Date: 28 Jul 2015

Category: Accounts

Type: LLAA01

New date: 2015-07-28

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jul 2015

Action Date: 29 Jul 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-07-30

New date: 2014-07-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Apr 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-07-31

New date: 2014-07-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Nov 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-01

Documents

View document PDF

Change account reference date limited liability partnership

Date: 17 Jun 2014

Category: Accounts

Type: LLAA01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gary Richard Buckland Trickett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Trickett

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AAMD

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Bunker

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-10

Officer name: Mr Gary Peter Bunker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-22

Officer name: Mr Gary Richard Buckland Trickett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Suzanne Kathryn Andrews

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gary Richard Buckland Trickett

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2011

Action Date: 01 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Feb 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Abl (Holding) Limited

Change date: 2010-09-01

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Nov 2009

Action Date: 01 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Edward Best

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Gary Peter Bunker

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Philip Powell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nigel Patrick Mcclune

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Mortgage

Type: LLP395

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

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas andrews

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed john wright

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Mortgage

Type: LLP395

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

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Accounts

Type: LLP225

Description: Currext from 30/09/2009 to 31/01/2010

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

HOOE LAKE GARDENS LIMITED

2 BROAD PARK,PLYMOUTH,PL9 7QF

Number:02075260
Status:ACTIVE
Category:Private Limited Company

LIFELINE FIRE AND SAFETY SYSTEMS LIMITED

FALKLAND CLOSE,,COVENTRY,CV4 8AU

Number:02898515
Status:ACTIVE
Category:Private Limited Company

MAMMA NAPOLI LIMITED

1A KNOWL ROAD,MIRFIELD,WF14 8DQ

Number:08950643
Status:ACTIVE
Category:Private Limited Company

NO NITS LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:11873506
Status:ACTIVE
Category:Private Limited Company

OCP CONSULTING LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:10835176
Status:ACTIVE
Category:Private Limited Company

SPERRYN TECHNOLOGY COMPANY LTD

11 OAKLANDS DRIVE,BISHOPS STORTFORD,CM23 2BZ

Number:10387657
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