S & L POGSON LLP
Status | LIQUIDATION |
Company No. | OC360382 |
Category | Limited Liability Partnership |
Incorporated | 17 Dec 2010 |
Age | 13 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
S & L POGSON LLP is an liquidation limited liability partnership with number OC360382. It was incorporated 13 years, 5 months, 29 days ago, on 17 December 2010. The company address is 4th Floor Abbey House 4th Floor Abbey House, Manchester, M2 4AB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2023
Action Date: 28 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2022
Action Date: 28 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-28
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 19 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2021
Action Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2020
Action Date: 28 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: LLAD01
Change date: 2019-10-02
Old address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom
New address: 4th Floor Abbey House Booth Street Manchester M2 4AB
Documents
Liquidation disclaimer notice
Date: 16 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 12 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary statement of affairs
Date: 12 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts amended with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-17
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: LLAD01
New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ
Change date: 2018-12-21
Old address: 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-17
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-17
Documents
Annual return limited liability partnership with made up date
Date: 11 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: LLAD01
Old address: 3 Kelvin Street Manchester M4 1ET
Change date: 2014-02-07
Documents
Annual return limited liability partnership with made up date
Date: 22 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-17
Documents
Change account reference date limited liability partnership current extended
Date: 18 Sep 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-07-31
New date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 14 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: LLAA01
New date: 2011-07-31
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Feb 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-17
Documents
Change person member limited liability partnership with name change date
Date: 07 Feb 2012
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-15
Officer name: Mr Simon Pogson
Documents
Change person member limited liability partnership with name change date
Date: 07 Feb 2012
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Lynsey Pogson
Change date: 2011-11-15
Documents
Change registered office address limited liability partnership with date old address
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Address
Type: LLAD01
Change date: 2011-11-15
Old address: Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW United Kingdom
Documents
Incorporation limited liability partnership
Date: 17 Dec 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 04235238 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE PRINT AND DESIGN (UK) LIMITED
3 PRIORY ROAD,HIGH WYCOMBE,HP13 6SE
Number: | 05364511 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW SIDE,REEPHAM,NR10 4RA
Number: | 10680439 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BARRASS CLOSE,,EN3 6WP
Number: | 06274788 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WILLOUGHBY ROAD,LONDON,N8 0JG
Number: | 08577026 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07456202 |
Status: | ACTIVE |
Category: | Private Limited Company |