KILFINICHEN HYDRO LLP
Status | DISSOLVED |
Company No. | OC383783 |
Category | Limited Liability Partnership |
Incorporated | 26 Mar 2013 |
Age | 11 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 10 months, 29 days |
SUMMARY
KILFINICHEN HYDRO LLP is an dissolved limited liability partnership with number OC383783. It was incorporated 11 years, 2 months, 7 days ago, on 26 March 2013 and it was dissolved 10 months, 29 days ago, on 04 July 2023. The company address is 34 The Broadway, Wickford, SS11 7AN, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 05 Apr 2023
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-26
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-26
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-03-28
Officer name: Kilfinichen Properties Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Kilfinichen Farms Partnership
Change date: 2022-03-28
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Address
Type: LLAD01
New address: 34 the Broadway Wickford SS11 7AN
Old address: 1st Floor Royal Exchange London EC3V 3LN United Kingdom
Change date: 2021-11-16
Documents
Mortgage satisfy charge full limited liability partnership
Date: 26 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3837830001
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-26
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 30 Mar 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-26
Documents
Change corporate member limited liability partnership with name change date
Date: 29 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Kilfinichen Farms Partnership
Change date: 2016-03-21
Documents
Change corporate member limited liability partnership with name change date
Date: 29 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-03-21
Officer name: Kilfinichen Properties Limited
Documents
Change person member limited liability partnership with name change date
Date: 29 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Mcarthur Holman-West
Change date: 2016-03-21
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: LLAD01
New address: 1st Floor Royal Exchange London EC3V 3LN
Old address: London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD
Change date: 2016-03-21
Documents
Annual return limited liability partnership with made up date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-26
Documents
Accounts with accounts type full
Date: 09 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 15 Oct 2014
Action Date: 30 Sep 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2014-09-30
Charge number: OC3837830001
Documents
Annual return limited liability partnership with made up date
Date: 04 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-26
Documents
Change account reference date limited liability partnership current extended
Date: 08 Apr 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-03-31
New date: 2014-06-30
Documents
Incorporation limited liability partnership
Date: 26 Mar 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
26 SLOANE GARDENS (FREEHOLD) LIMITED
19 BERKELEY STREET,LONDON,W1J 8ED
Number: | 08265940 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY HOUSE, 19-21 CHAPEL,BUCKINGHAMSHIRE,SL7 3HN
Number: | 05379844 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11280018 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DRIFTWOOD FRIDAYBRIDGE ROAD,WISBECH,PE14 0AS
Number: | 10361701 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 TAYVIEW DRIVE,DUNDEE,DD2 5PF
Number: | SC442091 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAW PROJECT MANAGEMENT LIMITED
C/O CAMERON PRICE LTD,BIRMINGHAM,B30 2BT
Number: | 02863644 |
Status: | ACTIVE |
Category: | Private Limited Company |