HAREFIELD BUILDING CO LLP

13 Lower Golf Links Road 13 Lower Golf Links Road, Broadstone, BH18 8BG, England
StatusDISSOLVED
Company No.OC411715
CategoryLimited Liability Partnership
Incorporated07 May 2016
Age8 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 28 days

SUMMARY

HAREFIELD BUILDING CO LLP is an dissolved limited liability partnership with number OC411715. It was incorporated 8 years, 1 month, 9 days ago, on 07 May 2016 and it was dissolved 4 years, 11 months, 28 days ago, on 18 June 2019. The company address is 13 Lower Golf Links Road 13 Lower Golf Links Road, Broadstone, BH18 8BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 20 Mar 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 15 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: LLAA01

New date: 2017-06-30

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jul 2017

Action Date: 06 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Alexander Kendall

Notification date: 2017-05-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Julie Kendall

Change date: 2017-05-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-06

Officer name: Mr Alexander Scott Kendall

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harefiled building co LLP\certificate issued on 08/04/17

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harefield property improvement (2017) LLP\certificate issued on 07/04/17

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harefield property improvement LLP\certificate issued on 04/04/17

Documents

View document PDF

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

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: LLAD01

Change date: 2017-03-06

New address: 13 Lower Golf Links Road Lower Golf Links Road Broadstone BH18 8BG

Old address: White Heather Boundary Drive Wimborne Dorset BH21 2RE England

Documents

View document PDF

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

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: LLAD01

Change date: 2017-03-03

Old address: Otterburn Corfe Lodge Road Broadstone Dorset BH18 9NG

New address: White Heather Boundary Drive Wimborne Dorset BH21 2RE

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 May 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BENNETT & DUNN GREEN LIMITED

GRANGE FARM,BRIDGNORTH,WV15 5PD

Number:11217062
Status:ACTIVE
Category:Private Limited Company

EARFILMS LTD

NELSON COACH HOUSE,TOTNES,TQ9 6PA

Number:08148856
Status:ACTIVE
Category:Private Limited Company

GP RESCUE LIMITED

16 PEBBLE MILL ROAD,BIRMINGHAM,B5 7SA

Number:11118176
Status:ACTIVE
Category:Private Limited Company

MCT ENGINEERING SOLUTIONS LTD

3RD FLOOR,LONDON,W1B 3HH

Number:09079744
Status:ACTIVE
Category:Private Limited Company

PACIFIC ARC UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11307350
Status:ACTIVE
Category:Private Limited Company

SPECTRUM SERVICES (SOUTH WEST) LTD

1 EMPEROR WAY,EXETER,EX1 3QS

Number:04216726
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