PEMBERTON BUSINESS CENTRE LLP
Status | DISSOLVED |
Company No. | OC359481 |
Category | Limited Liability Partnership |
Incorporated | 12 Nov 2010 |
Age | 13 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 17 days |
SUMMARY
PEMBERTON BUSINESS CENTRE LLP is an dissolved limited liability partnership with number OC359481. It was incorporated 13 years, 6 months, 19 days ago, on 12 November 2010 and it was dissolved 9 months, 17 days ago, on 15 August 2023. The company address is Lowton Business Park Newton Road Lowton Business Park Newton Road, Warrington, WA3 2AP, Cheshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 23 May 2023
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-12
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-12
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-10-29
Officer name: Mr Christopher John Purslow
Documents
Change to a person with significant control limited liability partnership
Date: 19 Nov 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-10-29
Psc name: Mr Christopher John Purslow
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: LLAD01
Change date: 2019-05-28
Old address: Lowton Business Park Newton Road Warrington Cheshire WA3 2AA
New address: Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-12
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-12
Documents
Annual return limited liability partnership with made up date
Date: 30 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 09 Dec 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Atg Services Limited
Appointment date: 2014-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 28 Nov 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alan Taylor
Termination date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 27 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-12
Documents
Termination member limited liability partnership with name
Date: 27 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Patricia Parkin
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 11 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-12
Documents
Annual return limited liability partnership with made up date
Date: 03 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change account reference date limited liability partnership current extended
Date: 06 Feb 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: LLAA01
Made up date: 2011-11-30
New date: 2012-04-05
Documents
Annual return limited liability partnership with made up date
Date: 06 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-12
Documents
Appoint person member limited liability partnership
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Patricia Parkin
Documents
Appoint person member limited liability partnership
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Christopher Purslow
Documents
Appoint person member limited liability partnership
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Alan Taylor
Documents
Termination member limited liability partnership with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Woodberry Directors Limited
Documents
Termination member limited liability partnership with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Woodberry Secretarial Limited
Documents
Incorporation limited liability partnership
Date: 12 Nov 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BRILLIANT EMERALD PRODUCTIONS LIMITED
APPLETREE HOUSE 10,OXFORD ROAD,RUGBY,CV23 9RT
Number: | 05861822 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALE VIEW LLANGOLLEN ROAD,LLANGOLLEN,LL20 7TF
Number: | 07362203 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BEECHAM COURT,WIGAN,WN3 6PR
Number: | 06856266 |
Status: | ACTIVE |
Category: | Private Limited Company |
68C GROSVENOR AVENUE,LONDON,N5 2NR
Number: | 11896704 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,E1 6SA
Number: | 04141433 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 04253515 |
Status: | ACTIVE |
Category: | Private Limited Company |