FOLLETT STOCK LLP

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.OC346431
CategoryLimited Liability Partnership
Incorporated16 Jun 2009
Age14 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 27 days

SUMMARY

FOLLETT STOCK LLP is an dissolved limited liability partnership with number OC346431. It was incorporated 14 years, 11 months, 1 day ago, on 16 June 2009 and it was dissolved 3 years, 27 days ago, on 20 April 2021. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 16 Jan 2018

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 03/11/2017

Documents

View document PDF

Liquidation miscellaneous

Date: 11 Jan 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual progress report for period up to 03/11/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 11 Jan 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Liquidators annual progress report comp liq bdd 03/11/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 15 Jun 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 03/11/2014

Documents

View document PDF

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

Date: 17 May 2015

Action Date: 17 May 2015

Category: Address

Type: LLAD01

Old address: 8 Salisbury Square London EC4Y 8BB

New address: Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL

Change date: 2015-05-17

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Dec 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:progress report 04/11/13 - 03/11/14

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: LLAD01

Change date: 2013-12-18

Old address: the Offices of Follett Stock Solicitors Truro Business Park Truro Cornwall TR4 9NH

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Dec 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Dec 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Dec 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Dec 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Dec 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Nov 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Nov 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts amended with made up date

Date: 04 Nov 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AAMD

Made up date: 2010-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 10 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-06-30

New date: 2010-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-16

Documents

View document PDF

Legacy

Date: 24 Jul 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Follett Stock Holdings Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Company Directors Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Temple Secretaries Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin John Pearse

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher David Lingard

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AGRONOMY BUYING SERVICES LIMITED

THE ESTATE OFFICE,BASINGSTOKE,RG25 2HE

Number:04044939
Status:ACTIVE
Category:Private Limited Company

B & M HENDERSON LIMITED

JOCKEY STREET BUILDING,BURNLEY,BB11 5BD

Number:01163054
Status:ACTIVE
Category:Private Limited Company

CRAFTSMAN SPIRIT SOFTWARE SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10540547
Status:ACTIVE
Category:Private Limited Company

HERE GOES NOTHING LIMITED

THE PLAZA BUILDING,LONDON,SE13 5PT

Number:05897374
Status:ACTIVE
Category:Private Limited Company

POKHARA MONEY TRANSFER LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:07040092
Status:ACTIVE
Category:Private Limited Company

SURREY PHOTOGRAPHY LTD

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11959277
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