ACCOLADE HOME IMPROVEMENTS LLP
Status | DISSOLVED |
Company No. | OC378263 |
Category | Limited Liability Partnership |
Incorporated | 10 Sep 2012 |
Age | 11 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2021 |
Years | 2 years, 9 months, 9 days |
SUMMARY
ACCOLADE HOME IMPROVEMENTS LLP is an dissolved limited liability partnership with number OC378263. It was incorporated 11 years, 8 months, 23 days ago, on 10 September 2012 and it was dissolved 2 years, 9 months, 9 days ago, on 25 August 2021. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH, Hampshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2020
Action Date: 28 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-28
Documents
Liquidation voluntary statement of affairs
Date: 19 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 19 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: LLAD01
Change date: 2019-04-16
New address: The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH
Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: LLAD01
Change date: 2018-11-20
New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: LLAD01
New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
Old address: Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom
Change date: 2018-11-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: LLAD01
Old address: The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
New address: Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW
Change date: 2018-11-20
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-10
Documents
Notification of a person with significant control limited liability partnership
Date: 10 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Janet Elizabeth Wyatt-May
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 10 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Richard Mark Wyatt
Notification date: 2016-04-06
Documents
Mortgage satisfy charge full limited liability partnership
Date: 23 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3782630001
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-10
Documents
Notification of a person with significant control limited liability partnership
Date: 11 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Janet Elizabeth Wyatt-May
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 11 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Richard Mark Wyatt
Notification date: 2016-04-06
Documents
Change person member limited liability partnership with name change date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Janet Elizabeth Wyatt-May
Change date: 2017-05-17
Documents
Change person member limited liability partnership with name change date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-05-17
Officer name: Mr Richard Mark Wyatt
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 13 Jan 2016
Action Date: 23 Dec 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2015-12-23
Charge number: OC3782630001
Documents
Termination member limited liability partnership with name termination date
Date: 12 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-23
Officer name: Deborah Jane Conway
Documents
Termination member limited liability partnership with name termination date
Date: 12 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Stephen Conway
Termination date: 2015-12-23
Documents
Annual return limited liability partnership with made up date
Date: 27 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-10
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-06-05
Officer name: Mrs Deborah Jane Conway
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-06-05
Officer name: Mr Christopher Stephen Conway
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 11 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-10
Documents
Appoint person member limited liability partnership
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Deborah Jane Conway
Documents
Appoint person member limited liability partnership
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Christopher Stephen Conway
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 02 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-10
Documents
Incorporation limited liability partnership
Date: 10 Sep 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CATLIN & WRIGHT CONSTRUCTION LIMITED
28 WEST STREET,DUNSTABLE,LU6 1TA
Number: | 08590084 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BAKER STREET,LONDON,W1U 6WG
Number: | 11372844 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET HOUSE NEW WING,LONDON,WC2R 1LA
Number: | 06040585 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MANCHESTER HOUSE MANAGEMENT COMPANY LIMITED
MANOR COURT CHAMBERS,NUNEATON,CV11 6RU
Number: | 02702000 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1RL
Number: | 11912161 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP'S COURT,HATFIELD,AL9 5HZ
Number: | 09032934 |
Status: | ACTIVE |
Category: | Private Limited Company |