CFK DEVELOPMENTS (RIPON) LLP

Unit 4 Innovation Centre Unit 4 Innovation Centre, Knaresborough, HG5 9AY, North Yorkshire, England
StatusDISSOLVED
Company No.OC350068
CategoryLimited Liability Partnership
Incorporated16 Nov 2009
Age14 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 9 days

SUMMARY

CFK DEVELOPMENTS (RIPON) LLP is an dissolved limited liability partnership with number OC350068. It was incorporated 14 years, 6 months, 22 days ago, on 16 November 2009 and it was dissolved 3 years, 8 months, 9 days ago, on 29 September 2020. The company address is Unit 4 Innovation Centre Unit 4 Innovation Centre, Knaresborough, HG5 9AY, North Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Mar 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 07 Jun 2018

Action Date: 30 May 2018

Category: Accounts

Type: LLAA01

New date: 2018-05-30

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cfk Investments Limited

Change date: 2017-11-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cfk Developments Limited

Change date: 2017-11-22

Documents

View document PDF

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

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: LLAD01

New address: Unit 4 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY

Old address: Unit 1 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF

Change date: 2017-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 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: 19 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 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: 19 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Feb 2014

Action Date: 02 Feb 2014

Category: Address

Type: LLAD01

Change date: 2014-02-02

Old address: C/O Kelly & Co 49a St. Pauls Street Leeds LS1 2TE

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

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: 28 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cfk Developments Limited

Change date: 2012-11-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cfk Investments Limited

Change date: 2012-11-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: LLAD01

Old address: Nidd Suite Brunswick Court Victoria Street Wetherby West Yorkshire LS22 6RE

Change date: 2012-02-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

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: 30 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-16

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 02 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Nov 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRADLEY FOREMAN ACCOUNTANTS LIMITED

THE STUDIO,STANMORE,HA7 2BT

Number:04703135
Status:ACTIVE
Category:Private Limited Company
Number:00941743
Status:ACTIVE
Category:Private Limited Company

CSW PROPERTY LIMITED

1 MORLEY LANE,HUDDERSFIELD,HD3 4NR

Number:07296694
Status:ACTIVE
Category:Private Limited Company

HELIUM MIRACLE 260 LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:11195844
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RED PEPPER RETAIL LTD.

UNIT 1 CHASESIDE SCHOOL LANE,CHELMSFORD,CM3 1NL

Number:10030809
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPARTA CONTRACTING LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC566461
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