ACCOLADE HOME IMPROVEMENTS LLP

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH, Hampshire
StatusDISSOLVED
Company No.OC378263
CategoryLimited Liability Partnership
Incorporated10 Sep 2012
Age11 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution25 Aug 2021
Years2 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

Gazette dissolved liquidation

Date: 25 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 19 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3782630001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Deborah Jane Conway

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Stephen Conway

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 10 Sep 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CATLIN & WRIGHT CONSTRUCTION LIMITED

28 WEST STREET,DUNSTABLE,LU6 1TA

Number:08590084
Status:ACTIVE
Category:Private Limited Company

CP INTERNATIONAL BUSINESS LTD

100 BAKER STREET,LONDON,W1U 6WG

Number:11372844
Status:ACTIVE
Category:Private Limited Company

JULIES BICYCLE

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

RLM IT SOLUTIONS LTD

AMELIA HOUSE,WORTHING,BN11 1RL

Number:11912161
Status:ACTIVE
Category:Private Limited Company

SAH SERVICES (UK) LTD

BISHOP'S COURT,HATFIELD,AL9 5HZ

Number:09032934
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