S & L POGSON LLP

4th Floor Abbey House 4th Floor Abbey House, Manchester, M2 4AB
StatusLIQUIDATION
Company No.OC360382
CategoryLimited Liability Partnership
Incorporated17 Dec 2010
Age13 years, 5 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 16 Sep 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Sep 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Sep 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 17 Dec 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DUDLEY LASER PROFILES LIMITED

WESTMINSTER INDUSTRIAL ESTATE,DUDLEY,DY2 9SW

Number:06484199
Status:ACTIVE
Category:Private Limited Company

JOHN COSTIGAN LIMITED

127 HIGHRIDGE ROAD,BRISTOL,BS13 8HT

Number:08335369
Status:ACTIVE
Category:Private Limited Company

KEY AIR & SEA LIMITED

UNIT 17 BROOK INDUSTRIAL ESTATE,HAYES,UB4 0JZ

Number:02601170
Status:ACTIVE
Category:Private Limited Company

L.A. CHIC LTD

8 BARDENVILLE ROAD,CANVEY ISLAND,SS8 8LN

Number:11332861
Status:ACTIVE
Category:Private Limited Company

OM BUILDING SERVICES LTD

18 WESTFIELD DRIVE,HARROW,HA3 9EQ

Number:05182043
Status:ACTIVE
Category:Private Limited Company

RR TRAVEL LIMITED

144 PASTURE LANE,BRADFORD,BD14 6NQ

Number:11184032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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