CHANNEL ONE FINANCIAL PLANNING LLP

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.OC360711
CategoryLimited Liability Partnership
Incorporated07 Jan 2011
Age13 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution28 Jun 2023
Years11 months, 6 days

SUMMARY

CHANNEL ONE FINANCIAL PLANNING LLP is an dissolved limited liability partnership with number OC360711. It was incorporated 13 years, 4 months, 28 days ago, on 07 January 2011 and it was dissolved 11 months, 6 days ago, on 28 June 2023. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2023

Action Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2022

Action Date: 03 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-03

Documents

View document PDF

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

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: LLAD01

Old address: Unit C12 Ledston Luck Enterprise Park Leeds West Yorkshire LS25 7BF

New address: 79 Caroline Street Birmingham B3 1UP

Change date: 2021-02-25

Documents

View document PDF

Liquidation voluntary determination

Date: 08 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Legacy

Date: 02 Apr 2019

Category: Miscellaneous

Type: RP04LLCS01

Description: Second filing of Confirmation Statement dated 07/01/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jun 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-05-04

Officer name: Daniel Robert Eatwell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Drefp Ltd

Termination date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-07

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Jan 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-03-31

Psc name: Darren Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Darren Parker

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-07

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-12-06

Officer name: Drefp Ltd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-06

Officer name: Mr Daniel Robert Eatwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2015

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Christopher Taylor

Change date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-07

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 08 Feb 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: LLAA01

New date: 2011-11-30

Made up date: 2012-01-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BARNSBURY STREET PROPERTY MANAGEMENT LIMITED

4A BARNSBURY STREET,LONDON,N1 1PN

Number:08215360
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BODILL GROUP LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:11118738
Status:ACTIVE
Category:Private Limited Company

ELOQUENT DEVELOPMENTS LIMITED

24 CHILTERN CLOSE,LIVERPOOL,L12 0NT

Number:08601034
Status:ACTIVE
Category:Private Limited Company

LEADBRAIN LTD

17 COLLINGBOURNE AVENUE,BOURNEMOUTH,BH6 5QR

Number:10959294
Status:ACTIVE
Category:Private Limited Company

M3 HOUSING LIMITED

THREE KINGS,MITCHAM,CR4 2QA

Number:04966582
Status:ACTIVE
Category:Private Limited Company

MA CONTRACTS AND HOLDINGS LIMITED

30 PERCY STREET,LONDON,W1T 2DB

Number:10020980
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