ELLIOTT & BUNN LLP

Berkeley Coach House Woods Hill Berkeley Coach House Woods Hill, Bath, BA2 7FS, England
StatusDISSOLVED
Company No.OC359680
CategoryLimited Liability Partnership
Incorporated19 Nov 2010
Age13 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 9 months, 21 days

SUMMARY

ELLIOTT & BUNN LLP is an dissolved limited liability partnership with number OC359680. It was incorporated 13 years, 6 months, 1 day ago, on 19 November 2010 and it was dissolved 4 years, 9 months, 21 days ago, on 30 July 2019. The company address is Berkeley Coach House Woods Hill Berkeley Coach House Woods Hill, Bath, BA2 7FS, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 07 May 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-30

Documents

View document PDF

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

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: LLAD01

Old address: 3 Sydney Road Haywards Heath West Sussex RH16 1QQ

Change date: 2019-03-13

New address: Berkeley Coach House Woods Hill Limpley Stoke Bath BA2 7FS

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2017

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 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 18 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 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: 16 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 15 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2012

Action Date: 19 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-19

Documents

View document PDF

Gazette notice compulsary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: LLAD01

Change date: 2011-02-11

Old address: Berkeley Coach House Woods Hill Limpley Stoke Bath Avon BA2 7FS

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Charles

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Waterleaf Limited

Documents

View document PDF

Legacy

Date: 30 Dec 2010

Category: Officer

Type: LLAP01

Description: Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lynda Clayton-Smith

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lynda Clayton Smith

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Roderick Graeme Michael Carmichael

Documents

View document PDF

Incorporation limited liability partnership

Date: 19 Nov 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ANTHON'S CAREERS LIMITED

13096 MILTON GROVE,LONDON,N16 8QY

Number:11713370
Status:ACTIVE
Category:Private Limited Company

BEYLERBEYI KEBAB TAKEAWAY LTD

40 GRANGE ROAD,RAMSGATE,CT11 9LP

Number:11011621
Status:ACTIVE
Category:Private Limited Company

CAMREM LIMITED

13 QUEEN ST,DERRY,BT48 7EQ

Number:NI651494
Status:ACTIVE
Category:Private Limited Company

HARA UK TRANS LTD

44 STONEBRIDGE ROAD,GRAVESEND,DA11 9DS

Number:10269129
Status:ACTIVE
Category:Private Limited Company

HENRY SMITH AUDIO LIMITED

4 EAGLESHAM ROAD,GLASGOW,G76 7BT

Number:SC577911
Status:ACTIVE
Category:Private Limited Company

TOKHI OPTICAL LTD

FLAT 50, BRAUNSTON HOUSE,WEMBLEY,HA0 1RP

Number:09975967
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