ROWLAND HOUSE 2015 LLP

Drewitt House Drewitt House, Bournemouth, BH11 8LW, England
StatusDISSOLVED
Company No.OC401055
CategoryLimited Liability Partnership
Incorporated29 Jul 2015
Age8 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution07 Dec 2022
Years1 year, 4 months, 21 days

SUMMARY

ROWLAND HOUSE 2015 LLP is an dissolved limited liability partnership with number OC401055. It was incorporated 8 years, 8 months, 30 days ago, on 29 July 2015 and it was dissolved 1 year, 4 months, 21 days ago, on 07 December 2022. The company address is Drewitt House Drewitt House, Bournemouth, BH11 8LW, England.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 12 Oct 2022

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2022

Action Date: 03 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2021

Action Date: 03 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-03

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 09 Jul 2020

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary determination

Date: 12 Jun 2020

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: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: LLAD01

Change date: 2020-06-09

New address: Drewitt House 865 Ringwood Road Bournemouth BH11 8LW

Old address: Fylde Tax Accountants 155 Newton Drive Blackpool Lancashire FY3 8LZ United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-11-01

Charge number: OC4010550007

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4010550006

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4010550005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4010550004

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4010550003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4010550001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4010550006

Charge creation date: 2018-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-12-20

Charge number: OC4010550005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-12-20

Charge number: OC4010550004

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Oct 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2016-07-01

Psc name: Edifice Consulting Ltd

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Oct 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2016-07-01

Psc name: Active Property Investing Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-07-31

New date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Nov 2015

Action Date: 10 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-11-10

Charge number: OC4010550003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-11-10

Charge number: OC4010550001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4010550002

Charge creation date: 2015-11-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Della Marguerite Mellody

Termination date: 2015-10-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-10-16

Officer name: Edifice Consulting Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-10-16

Officer name: Active Property Investing Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony David George Cosway

Termination date: 2015-10-16

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Jul 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BOKOR LIMITED

14 ORCHARD STREET,MAIDSTONE,ME15 6NR

Number:11701973
Status:ACTIVE
Category:Private Limited Company

CLOUDSTO ELECTRONICS LIMITED

SUNNYVIEW,MOLEHILL GREEN,CM22 6PJ

Number:07929699
Status:ACTIVE
Category:Private Limited Company

EQUIPOINT DEVELOPMENTS 1 LTD

6 MARTINS COURT,WIGAN,WN2 4AZ

Number:11041061
Status:ACTIVE
Category:Private Limited Company

GLAMOURED LTD

60 GLASGOW ROAD,DUMBARTON,G82 1HQ

Number:SC623873
Status:ACTIVE
Category:Private Limited Company

JUBRAJ LTD

19 DONCASTER ROAD,SCUNTHORPE,DN15 7RA

Number:09782869
Status:ACTIVE
Category:Private Limited Company

KIDSON-TRIGG LIMITED

FRIARS ESTATE OFFICE & AUCTION,SWINDON,SN6 7PZ

Number:05324171
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