TAYLOR MILBURN FINANCIAL LLP
Status | DISSOLVED |
Company No. | OC373121 |
Category | Limited Liability Partnership |
Incorporated | 06 Mar 2012 |
Age | 12 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 13 days |
SUMMARY
TAYLOR MILBURN FINANCIAL LLP is an dissolved limited liability partnership with number OC373121. It was incorporated 12 years, 2 months, 25 days ago, on 06 March 2012 and it was dissolved 1 year, 1 month, 13 days ago, on 18 April 2023. The company address is Turnpike House Turnpike House, Leigh On Sea, SS9 2UA, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 23 Jan 2023
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type dormant
Date: 09 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-06
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-06
Documents
Cessation of a person with significant control limited liability partnership
Date: 22 Mar 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Marc Dominic Wood
Cessation date: 2017-04-06
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership
Date: 12 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
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: 11 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 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: 24 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 16 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: 18 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 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 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-06
Documents
Change corporate member limited liability partnership with name change date
Date: 15 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-03-01
Officer name: Taylor Milburn Limited
Documents
Change person member limited liability partnership with name change date
Date: 15 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-03-01
Officer name: Mr Paul Andrew Kilkelly
Documents
Incorporation limited liability partnership
Date: 06 Mar 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
10 LANDOS ROAD,MANCHESTER,M40 7HY
Number: | 11017732 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 ALEXANDRA ROAD,CHATHAM,ME4 5DG
Number: | 11394008 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHIVAS HOUSE,LONDON,W6 9RS
Number: | 00057949 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HULL SQUARE,SALFORD,M3 6FW
Number: | 09186269 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PARK VIEW ROAD,LONDON,W5 2JB
Number: | 10488406 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BELGRAVE TERRACE,BATH,BA1 5JR
Number: | 05744604 |
Status: | ACTIVE |
Category: | Private Limited Company |