TRAVIS PERKINS PLUMBING & HEATING LLP

MAZARS LLP MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.OC369329
CategoryLimited Liability Partnership
Incorporated31 Oct 2011
Age12 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution23 Dec 2023
Years4 months, 23 days

SUMMARY

TRAVIS PERKINS PLUMBING & HEATING LLP is an dissolved limited liability partnership with number OC369329. It was incorporated 12 years, 6 months, 15 days ago, on 31 October 2011 and it was dissolved 4 months, 23 days ago, on 23 December 2023. The company address is MAZARS LLP MAZARS LLP, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: LLAD01

New address: First Floor Two Chamberlain Square Birmingham B3 3AX

Change date: 2022-10-12

Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 29 Sep 2022

Category: Address

Type: LLAD02

Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary determination

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 22 Sep 2022

Category: Address

Type: LLAD02

New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2022-09-06

Psc name: Travis Perkins Financing Company No.3 Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-09-06

Psc name: Travis Perkins P&H Partner Limited

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Helen O'keefe

Change date: 2020-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-02-28

Officer name: Helen O'keefe

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-05-22

Officer name: Mrs Helen O'keefe

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-22

Officer name: John Peter Carter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Michael Evans

Termination date: 2018-12-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jed Kenrick

Termination date: 2018-12-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-21

Officer name: Anthony David Buffin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alan Richard Williams

Change date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Sep 2018

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-11

Officer name: Matthew Mycock

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Frost

Termination date: 2018-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 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: 10 Nov 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alan Richard Williams

Appointment date: 2017-07-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-27

Officer name: Mr David Michael Evans

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-31

Officer name: Christopher Michael Bosworth

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Matthew Daniel Parker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul John Tallentire

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-10-04

Officer name: Chris Hufflett

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-04

Officer name: Mr Paul John Tallentire

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-21

Officer name: Mr Chris Hufflett

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Mycock

Appointment date: 2015-06-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-27

Officer name: Mr Christopher Bosworth

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Chris Hufflett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Daniel Parker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul John Tallentire

Change date: 2014-01-10

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Francis Elkins

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Harris

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Church

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geoffrey Cooper

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-12

Officer name: Anthony David Buffin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anthony David Buffin

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jed Kenrick

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Harris

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Earnshaw

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Hampden Smith

Documents

View document PDF

Legacy

Date: 26 Apr 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified LLTM01 was removed from the register on 25/06/2013 as it was invalid

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Earnshaw

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Bosworth

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Norman Bell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Magon

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul John Tallentire

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Magon

Documents

View document PDF

Incorporation limited liability partnership

Date: 31 Oct 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DMC QUALITY SERVICES LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:09113283
Status:ACTIVE
Category:Private Limited Company

DUALVALE LTD

66 VALE ROAD,NOTTINGHAM,NG4 2EB

Number:03727538
Status:ACTIVE
Category:Private Limited Company

LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED

10 NORWICH STREET,LONDON,EC4A 1BD

Number:03800585
Status:ACTIVE
Category:Private Limited Company

SCOTT STEPHEN (HOLDINGS) LIMITED

15A WALM LANE,LONDON,NW2 5SJ

Number:00676594
Status:ACTIVE
Category:Private Limited Company

SHONJU LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10312969
Status:ACTIVE
Category:Private Limited Company

SOAMES LIMITED

C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD

Number:05433164
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