ALLAN STUCKEY ARCHITECTS LLP
Status | DISSOLVED |
Company No. | OC363269 |
Category | Limited Liability Partnership |
Incorporated | 30 Mar 2011 |
Age | 13 years, 1 month, 30 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 8 months, 23 days |
SUMMARY
ALLAN STUCKEY ARCHITECTS LLP is an dissolved limited liability partnership with number OC363269. It was incorporated 13 years, 1 month, 30 days ago, on 30 March 2011 and it was dissolved 1 year, 8 months, 23 days ago, on 06 September 2022. The company address is 14 The Glade 14 The Glade, Aberdare, CF44 0NX.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 10 Jun 2022
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-30
Documents
Termination member limited liability partnership with name termination date
Date: 08 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-04-01
Officer name: Sheila Elizabeth Stuckey
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-30
Documents
Cessation of a person with significant control limited liability partnership
Date: 26 Oct 2020
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-08-29
Psc name: Allan Eric Stuckey
Documents
Appoint person member limited liability partnership with appointment date
Date: 17 Jun 2020
Action Date: 05 Apr 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-04-05
Officer name: Mr Steven Anthony George
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: LLAD01
New address: 14 the Glade Plasdraw Aberdare CF44 0NX
Old address: 8 Heath Close Aberdare CF44 0JH Wales
Change date: 2020-06-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Apr 2020
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Sheila Elizabeth Stuckey
Appointment date: 2019-08-29
Documents
Termination member limited liability partnership with name termination date
Date: 08 Apr 2020
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Allan Eric Stuckey
Termination date: 2019-08-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: LLAD01
Old address: 20 Dean Street Aberdare Rct CF44 7BN
New address: 8 Heath Close Aberdare CF44 0JH
Change date: 2019-08-22
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-30
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 May 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 May 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-30
Documents
Change registered office address limited liability partnership with date old address
Date: 15 May 2013
Action Date: 15 May 2013
Category: Address
Type: LLAD01
Change date: 2013-05-15
Old address: 20 Dean Street Aberdare Rct
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-30
Documents
Incorporation limited liability partnership
Date: 30 Mar 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
FLAT 4, 287 CANN HALL ROAD,LONDON,E11 3NL
Number: | 10427826 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTERNATIVE BARBERING ACADEMY LIMITED
2ND FLOOR DAGNALL HOUSE,ST ALBANS,AL3 4PA
Number: | 10011842 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ISLAND HOUSE,RADSTOCK,BA3 2DZ
Number: | 04080375 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN CORPORATE FINANCE LIMITED
UNIT 4 MANOR FARM OFFICES FLEXFORD ROAD,SOUTHAMPTON,SO52 9DF
Number: | 09340384 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE PROPERTY MANAGEMENT LTD
UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU
Number: | 04488061 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 11859839 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |