GORDON DEAN SOLICITORS LLP

Prospect House Prospect House, Norwich, NR1 1RE
StatusLIQUIDATION
Company No.OC343726
CategoryLimited Liability Partnership
Incorporated03 Mar 2009
Age15 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

GORDON DEAN SOLICITORS LLP is an liquidation limited liability partnership with number OC343726. It was incorporated 15 years, 3 months, 15 days ago, on 03 March 2009. The company address is Prospect House Prospect House, Norwich, NR1 1RE.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2024

Action Date: 31 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2023

Action Date: 31 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-31

Documents

View document PDF

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

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: LLAD01

New address: Prospect House Rouen Road Norwich NR1 1RE

Old address: 16 Princes Street Norwich Norfolk NR3 1AE

Change date: 2022-06-20

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 May 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Apr 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary determination

Date: 10 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-08-01

Officer name: Gordon Dean Solicitors Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Austin

Termination date: 2019-06-29

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-06-29

Psc name: Neil Austin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-03

Officer name: Penelope Clarissa Horne

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Mar 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Penelope Clarissa Horne

Appointment date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-05

Officer name: Neil Austin

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 30 Jan 2017

Action Date: 11 Jan 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-01-11

Charge number: OC3437260002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 28 Mar 2015

Action Date: 25 Mar 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-03-25

Charge number: OC3437260001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jan 2014

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-31

Officer name: Neil Austin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Phillip Bazley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-03

Officer name: Neil Austin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Address

Type: LLAD01

Change date: 2009-10-08

Old address: Sackville Place 44-48 Magdalen Street Norwich NR3 1JU

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed neil austin

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ASG PRINT HOLDINGS LIMITED

8 BERGHEM MEWS,LONDON,W14 0HN

Number:09242996
Status:ACTIVE
Category:Private Limited Company

BAZ M LOGISTICS LTD

82 CROSSFIELD LANE,DONCASTER,DN6 8PS

Number:08069224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLUB PENYBONT LIMITED

BRYNTIRION PARK,BRIDGEND,CF31 4JU

Number:08409732
Status:ACTIVE
Category:Private Limited Company

MV EXPORTERS LIMITED

62A NORTHUMBERLAND ROAD,SOUTHAMPTON,SO14 0FB

Number:10056736
Status:ACTIVE
Category:Private Limited Company

PROSPERO CONSORTIUM LIMITED

W J LEWIS BM LTD,MANCHESTER,M24 2FB

Number:07675009
Status:ACTIVE
Category:Private Limited Company

SPATIALISED LIMITED

CURZON HOUSE 2ND FLOOR,BANSTEAD,SM7 2LJ

Number:08447976
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