EMPIRICAL INSOLVENCY LLP

122 Widney Road Bentley Heath, Knowle, B9 9BL, Solihull, United Kingdom
StatusDISSOLVED
Company No.OC355497
CategoryLimited Liability Partnership
Incorporated08 Jun 2010
Age14 years, 9 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month, 13 days

SUMMARY

EMPIRICAL INSOLVENCY LLP is an dissolved limited liability partnership with number OC355497. It was incorporated 14 years, 9 days ago, on 08 June 2010 and it was dissolved 3 years, 1 month, 13 days ago, on 04 May 2021. The company address is 122 Widney Road Bentley Heath, Knowle, B9 9BL, Solihull, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 05 Feb 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 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: 18 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Jun 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Michaela Heeley

Notification date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Jun 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Michaela H (2017) Limited

Notification date: 2018-02-28

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-06-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-02-28

Officer name: Michaela H (2017) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Roy Clifton

Termination date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 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: 06 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Michaela Heeley

Change date: 2016-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alan Roy Clifton

Change date: 2016-06-29

Documents

View document PDF

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

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: LLAD01

New address: 122 Widney Road Bentley Heath Knowle Solihull B9 9BL

Old address: Astley Lodge 2 Queens Road Chorley Lancashire PR7 1JU

Change date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 01 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 16 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-08

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paula Wilds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alan Roy Clifton

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Aug 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-08

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Paula Wilds

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Moore

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: LLAD01

Old address: Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA

Change date: 2011-03-10

Documents

View document PDF

Legacy

Date: 13 Aug 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

Change registered office address limited liability partnership with date old address

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Address

Type: LLAD01

Old address: Acb Tailored Accountancy 2 Queens Road Chorley Lancashire PR7 1JU

Change date: 2010-07-12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Wilds

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michaela Heeley

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHILBOLTON COURT MANAGEMENT COMPANY LIMITED

23 SOUTHGATE STREET,WINCHESTER,SO23 9EB

Number:04898452
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLYWELL TRAVEL & TOURS LIMITED

396A EAST PARK ROAD,LEICESTER,LE5 5HH

Number:10991848
Status:ACTIVE
Category:Private Limited Company

HBB ELECTRICAL LTD

17 WALNUT CLOSE WALNUT CLOSE,BASILDON,SS15 4DS

Number:11396273
Status:ACTIVE
Category:Private Limited Company

JCMW LIMITED

57 HIGH OAKS,ST. ALBANS,AL3 6DS

Number:10865767
Status:ACTIVE
Category:Private Limited Company

POSTA X LTD

FLAT 223,LONDON,N1 9DX

Number:10818746
Status:ACTIVE
Category:Private Limited Company

SIX AT SIXTY FIVE LIMITED

28-29 CARLTON TERRACE,BRIGHTON,BN41 1UR

Number:02447233
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