COLEFORD PROPERTY INVESTMENTS LLP

C/O Frp Advisory Llp Derby House C/O Frp Advisory Llp Derby House, Preston, PR1 3JJ
StatusDISSOLVED
Company No.OC380679
CategoryLimited Liability Partnership
Incorporated03 Dec 2012
Age11 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution06 Feb 2021
Years3 years, 4 months, 14 days

SUMMARY

COLEFORD PROPERTY INVESTMENTS LLP is an dissolved limited liability partnership with number OC380679. It was incorporated 11 years, 6 months, 17 days ago, on 03 December 2012 and it was dissolved 3 years, 4 months, 14 days ago, on 06 February 2021. The company address is C/O Frp Advisory Llp Derby House C/O Frp Advisory Llp Derby House, Preston, PR1 3JJ.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2019

Action Date: 27 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-27

Documents

View document PDF

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

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: LLAD01

Change date: 2018-12-05

New address: C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ

Old address: 105 Victoria Street London SW1E 6QT England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-01

Officer name: Mr Simon Paul Mace

Documents

View document PDF

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

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: LLAD01

New address: 105 Victoria Street London SW1E 6QT

Old address: 105 Victoria Street London SW1E 6QT England

Change date: 2017-03-21

Documents

View document PDF

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

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: LLAD01

Old address: 45 Great Peter Street London SW1P 3LT

Change date: 2017-03-21

New address: 105 Victoria Street London SW1E 6QT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Dec 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clarindon Investments Ltd

Termination date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-03

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 Mar 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 3

Documents

View document PDF

Legacy

Date: 12 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 4

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Clarindon Investments Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Prenn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jamie Pike

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Crispin Odey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Oliver Henry Rufus Lymington

Documents

View document PDF

Legacy

Date: 22 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Dec 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

HG MOTORS LTD

FLAT 1,HARROGATE,HG2 9BH

Number:10878876
Status:ACTIVE
Category:Private Limited Company

HOSPITIUM GALLUS LIMITED

CRICKETERS INN,CHELMSFORD,CM2 0JT

Number:09970352
Status:ACTIVE
Category:Private Limited Company

MAYFAIR SYSTEMS LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:04576881
Status:ACTIVE
Category:Private Limited Company

MICHAELJOHN GROUP LIMITED

1A DUKESWAY COURT,GATESHEAD,NE11 0PJ

Number:05076881
Status:ACTIVE
Category:Private Limited Company

MUSEUM + EXHIBITION DESIGN LTD

10 BODIAM CLOSE,ENFIELD,EN1 3HZ

Number:06773911
Status:ACTIVE
Category:Private Limited Company

RJS PRINT MANAGEMENT LTD

C/O ACAP LTD UNIT 2A, BRIAR CLOSE BRAMBLE LANE,ASHFORD,TN25 5HB

Number:11263514
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