CHANNEL ONE FINANCIAL PLANNING LLP
Status | DISSOLVED |
Company No. | OC360711 |
Category | Limited Liability Partnership |
Incorporated | 07 Jan 2011 |
Age | 13 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2023 |
Years | 11 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
Liquidation voluntary creditors return of final meeting
Date: 28 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary determination
Date: 08 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary statement of affairs
Date: 08 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
Legacy
Date: 02 Apr 2019
Category: Miscellaneous
Type: RP04LLCS01
Description: Second filing of Confirmation Statement dated 07/01/2017
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 07 Jan 2011
Category: Incorporation
Type: LLIN01
Documents
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) |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 11118738 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CHILTERN CLOSE,LIVERPOOL,L12 0NT
Number: | 08601034 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 COLLINGBOURNE AVENUE,BOURNEMOUTH,BH6 5QR
Number: | 10959294 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |