FARNBOROUGH ABC LLP

250 Fowler Avenue, Farnborough, GU14 7JP, Hampshire, England
StatusDISSOLVED
Company No.OC402057
CategoryLimited Liability Partnership
Incorporated01 Oct 2015
Age8 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 20 days

SUMMARY

FARNBOROUGH ABC LLP is an dissolved limited liability partnership with number OC402057. It was incorporated 8 years, 8 months, 3 days ago, on 01 October 2015 and it was dissolved 3 months, 20 days ago, on 13 February 2024. The company address is 250 Fowler Avenue, Farnborough, GU14 7JP, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 16 Nov 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haines watts farnborough LLP\certificate issued on 17/01/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 17 Jan 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Oct 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-07-31

Psc name: David Smy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Smy

Termination date: 2022-07-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 May 2022

Action Date: 19 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-03-19

Psc name: Mr David Smy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Smy

Change date: 2022-05-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-05-19

Officer name: Ms Roslyn Grace Mcfarlane

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Barry James Potter

Change date: 2022-05-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-05-19

Officer name: Mr Stephen Richard Edwards

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Roslyn Grace Mcfarlane

Change date: 2022-05-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Barry James Potter

Change date: 2022-05-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-05-19

Psc name: Mr Stephen Richard Edwards

Documents

View document PDF

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

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: LLAD01

Old address: 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom

New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP

Change date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4020570002

Documents

View document PDF

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

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-04-08

Charge number: OC4020570002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4020570001

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Nov 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Smy

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 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: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julie Catherine Bryant

Termination date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-07-31

Psc name: Julie Catherine Bryant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 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: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Andrew John Parsons

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew John Parsons

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 May 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Julie Catherine Bryant

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Roslyn Grace Mcfarlane

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Mr David Smy

Documents

View document PDF

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

Date: 04 Nov 2015

Action Date: 29 Oct 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-10-29

Charge number: OC4020570001

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Oct 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABILITY LUBECK RETAIL SARL

BRANCH REGISTRATION,,

Number:FC029790
Status:ACTIVE
Category:Other company type

C. W. PLANNING LIMITED

41 SILVER STREET,CAMBRIDGE,CB25 0EF

Number:08711586
Status:ACTIVE
Category:Private Limited Company

ITVIB LTD

179 PARK LANE,READING,RG31 4DR

Number:11341629
Status:ACTIVE
Category:Private Limited Company

METROPOLIS CAPITAL LTD

FIRST FLOOR, AMERSHAM COURT,,AMERSHAM,HP6 5DW

Number:07244251
Status:ACTIVE
Category:Private Limited Company

NL000429 LP

SUITE 7112,NEWRY,BT34 2BX

Number:NL000429
Status:ACTIVE
Category:Limited Partnership

SPOON GURU LIMITED

LITTLE SHARLOWES,HEMEL HEMPSTEAD,HP3 0PP

Number:09078914
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