K K H SERVICES LIMITED LIABILITY PARTNERSHIP
Status | DISSOLVED |
Company No. | OC344254 |
Category | Limited Liability Partnership |
Incorporated | 24 Mar 2009 |
Age | 15 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 17 Apr 2018 |
Years | 6 years, 1 month, 18 days |
SUMMARY
K K H SERVICES LIMITED LIABILITY PARTNERSHIP is an dissolved limited liability partnership with number OC344254. It was incorporated 15 years, 2 months, 12 days ago, on 24 March 2009 and it was dissolved 6 years, 1 month, 18 days ago, on 17 April 2018. The company address is 3 New Road 3 New Road, Worksop, S81 8JT, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 17 Apr 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 23 Jan 2018
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Mar 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person member limited liability partnership with name change date
Date: 11 Dec 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David John Leah
Change date: 2014-02-07
Documents
Annual return limited liability partnership with made up date
Date: 10 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person member limited liability partnership
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David John Leah
Documents
Annual return limited liability partnership with made up date
Date: 12 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-24
Documents
Termination member limited liability partnership with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Keith Hastings
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-24
Documents
Change person member limited liability partnership with name change date
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Keith Hunter
Change date: 2011-04-07
Documents
Change person member limited liability partnership with name change date
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-04-07
Officer name: Keith Hastings
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-24
Documents
Legacy
Date: 24 Mar 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
ALLEN EXECUTIVE SERVICES LIMITED
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11337853 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11482454 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLMORE COURT,BIRMINGHAM,B3 2BJ
Number: | 06779664 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACOMB FELL FARM HOUSE,HEXHAM,NE46 4RS
Number: | 05444929 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIDEAWAY MEAVY BOURNE,PLYMOUTH,PL20 6AR
Number: | 07710627 |
Status: | ACTIVE |
Category: | Private Limited Company |
SADLERS FARM OFFICE FURNITURE LIMITED
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 05585778 |
Status: | ACTIVE |
Category: | Private Limited Company |