DUNSTER & MORTON LLP

6 Southern Court 6 Southern Court, Reading, RG1 4QS, Berkshire
StatusDISSOLVED
Company No.OC390871
CategoryLimited Liability Partnership
Incorporated04 Feb 2014
Age10 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years3 months, 29 days

SUMMARY

DUNSTER & MORTON LLP is an dissolved limited liability partnership with number OC390871. It was incorporated 10 years, 3 months, 17 days ago, on 04 February 2014 and it was dissolved 3 months, 29 days ago, on 23 January 2024. The company address is 6 Southern Court 6 Southern Court, Reading, RG1 4QS, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 27 Oct 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-02-01

Officer name: Mrs Mary Louise Fry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-02-01

Officer name: Mr Frederick John Fry

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Frederick John Fry

Change date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 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: 22 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2018

Action Date: 04 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Frederick John Fry

Change date: 2018-02-04

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Feb 2018

Action Date: 04 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-02-04

Psc name: Mr Frederick John Fry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 29 Mar 2016

Category: Address

Type: LLAD03

New address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-10-07

Officer name: Mrs Mary Louise Fry

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-27

Officer name: Charles Aubrey Hubbard

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-04

Documents

Change sail address limited liability partnership

Date: 15 Feb 2014

Category: Address

Type: LLAD02

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Feb 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A & B CONTRACTORS (DEVON) LIMITED

PORTE FARM, KENTISBURY,DEVON,EX31 4NL

Number:04877448
Status:ACTIVE
Category:Private Limited Company

ALLIED IMPORTS LIMITED

ALLIED IMPORTS LIMITED,,

Number:FC032672
Status:ACTIVE
Category:Other company type

AQUATIC ENVIRONMENTAL RESEARCH LIMITED

CHARTER COURT PHOENIX WAY,SWANSEA,SA7 9FS

Number:08847127
Status:ACTIVE
Category:Private Limited Company

CANMORE PIPE BAGS LIMITED

UNIT L BURNHOUSE INDUSTRIAL ESTATE,BATHGATE,EH47 0LQ

Number:SC362533
Status:ACTIVE
Category:Private Limited Company

DIGITAL DRIVING TESTS LIMITED

2 WELL HEAD MEWS,WAKEFIELD,WF4 3JG

Number:08133646
Status:ACTIVE
Category:Private Limited Company

FINAAD WORLD LIMITED

18 DRYDEN AVENUE,LONDON,W7 1ES

Number:08232265
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