CRUNCHCARE PROPERTIES LLP

Gladstone House Gladstone House, Egham, TW20 9EY, Surrey
StatusDISSOLVED
Company No.OC342294
CategoryLimited Liability Partnership
Incorporated23 Dec 2008
Age15 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution08 Mar 2021
Years3 years, 2 months, 9 days

SUMMARY

CRUNCHCARE PROPERTIES LLP is an dissolved limited liability partnership with number OC342294. It was incorporated 15 years, 4 months, 25 days ago, on 23 December 2008 and it was dissolved 3 years, 2 months, 9 days ago, on 08 March 2021. The company address is Gladstone House Gladstone House, Egham, TW20 9EY, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 08 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2020

Action Date: 11 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-11

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 30 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Dec 2015

Action Date: 23 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Nov 2014

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Timothy Grahame Leslie

Change date: 2013-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Dec 2013

Action Date: 23 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christian Mark Cecil Purslow

Change date: 2010-10-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-23

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/12/2009 to 30/04/2010

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Mortgage

Type: LLP395

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

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Mortgage

Type: LLP395

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

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

A A SILENCERS LIMITED

GROSVENOR GARAGE, TEAN ROAD,,STAFFORDSHIRE,ST10 1LQ

Number:06042843
Status:ACTIVE
Category:Private Limited Company

B & M JUDGE LIMITED

THE COTTAGE 31 BROADOAK ROAD,STOCKPORT,SK7 3BL

Number:06856801
Status:ACTIVE
Category:Private Limited Company

HITSBOX LIMITED

79 CRAIGEND ROAD,GLASGOW,G67 4JX

Number:SC507802
Status:ACTIVE
Category:Private Limited Company

PEKING HOUSE LI LTD

DANESBURY HOUSE,,LUTON,,LU1 1PP

Number:10358622
Status:ACTIVE
Category:Private Limited Company

RD PROPERTIES (NW) LTD

4 MEADOW VALE,BLACKBURN,BB2 4UA

Number:10720021
Status:ACTIVE
Category:Private Limited Company

STAMA DEVELOPMENT (SALFORD) LIMITED

ALLIANCE HOUSE, WEST POINT ENTERPRISE PARK CLARENCE AVENUE,MANCHESTER,M17 1QS

Number:10008938
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