RYMEG HOMES LLP

22 Eaton Avenue 22 Eaton Avenue, Chorley, PR7 7NA, Lancashire
StatusDISSOLVED
Company No.OC382676
CategoryLimited Liability Partnership
Incorporated20 Feb 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months, 29 days

SUMMARY

RYMEG HOMES LLP is an dissolved limited liability partnership with number OC382676. It was incorporated 11 years, 3 months, 11 days ago, on 20 February 2013 and it was dissolved 4 years, 11 months, 29 days ago, on 04 June 2019. The company address is 22 Eaton Avenue 22 Eaton Avenue, Chorley, PR7 7NA, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Mar 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 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: 08 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 13 Nov 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Oct 2014

Action Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rymeg Limited

Appointment date: 2013-05-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-20

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Diane Nicholson and Peter Nicholson as Trustees of the Diane Nicholson 2013 Settlement

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Peter Nicholson and Diane Nicholson as Trustees of the Peter Nicholson 2013 Settlement

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ryan Nicholson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Megan Nicholson

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 13 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-12

Officer name: Mr Peter James Nicholson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-12

Officer name: Mr Ryan Peter Nicholson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Megan Diane Nicholson

Change date: 2013-04-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Diane Nicholson

Change date: 2013-04-12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gc Co No. 110 Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Feb 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COLECLASS LIMITED

11 WESTON RD,ESSEX,SS1 1AS

Number:01432064
Status:LIQUIDATION
Category:Private Limited Company

HOLDERS OF CONGRESBURY LIMITED

THE COACH HOUSE AUST ROAD,BRISTOL,BS35 4DE

Number:00603426
Status:ACTIVE
Category:Private Limited Company

SUPERNEWS (NW) LIMITED

39 BRACKLEY STREET,BOLTON,BL4 9DS

Number:09357607
Status:ACTIVE
Category:Private Limited Company
Number:CS001597
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THE VA-PURR LOUNGE DISTRIBUTION LTD

39 SKULL HOUSE LANE,WIGAN,WN6 9DR

Number:10231063
Status:ACTIVE
Category:Private Limited Company

TOP TEN LTD

28 SUTTON AVENUE,BRADFORD,BD2 1JP

Number:09899919
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