D & I FINANCIAL PLANNING LLP

Apple Garth Churchtown Apple Garth Churchtown, Doncaster, DN9 1PB, England
StatusDISSOLVED
Company No.OC412459
CategoryLimited Liability Partnership
Incorporated22 Jun 2016
Age7 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 5 days

SUMMARY

D & I FINANCIAL PLANNING LLP is an dissolved limited liability partnership with number OC412459. It was incorporated 7 years, 10 months, 25 days ago, on 22 June 2016 and it was dissolved 3 years, 4 months, 5 days ago, on 12 January 2021. The company address is Apple Garth Churchtown Apple Garth Churchtown, Doncaster, DN9 1PB, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 20 Oct 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-21

Documents

View document PDF

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

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: LLAD01

Old address: 19 Westside Grange Balby Doncaster DN4 0XF England

New address: Apple Garth Churchtown Belton Doncaster DN9 1PB

Change date: 2019-05-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Ian Michael Speakman

Change date: 2019-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-30

Officer name: Mr Ian Michael Speakman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 28 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: LLAA01

New date: 2018-09-30

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-11-20

Psc name: Mr Ian Michael Speakman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-11-20

Officer name: Mr Ian Michael Speakman

Documents

View document PDF

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

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: LLAD01

Old address: 8 Barnsley Road Scawsby Doncaster DN5 8QJ United Kingdom

New address: 19 Westside Grange Balby Doncaster DN4 0XF

Change date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-21

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Jun 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BSG RECYCLING LIMITED

147 WIGAN ROAD,WIGAN,WN6 0AG

Number:11859079
Status:ACTIVE
Category:Private Limited Company

JOGO ESTATES LIMITED

THE ROBERT STREET HUB,MANCHESTER,M3 1EY

Number:09017914
Status:ACTIVE
Category:Private Limited Company

KENVIC CONTROLS LIMITED

26 WATLING STREET ROAD,PRESTON,PR2 8DY

Number:03532587
Status:ACTIVE
Category:Private Limited Company

NEIL JOHNSON SPORTS LIGHTING CONSULTANTS LIMITED

3 MILLERS DALE DRIVE,ALFRETON,DE55 2LG

Number:08673331
Status:ACTIVE
Category:Private Limited Company

SINCLAIR TILL FLOORING COMPANY LIMITED

791/793 WANDSWORTH ROAD,,SW8 3JQ

Number:02031998
Status:ACTIVE
Category:Private Limited Company

SPARROWHAWK BUILDING LTD

12 HAYMAN ROAD,BRACKLEY,NN13 6JA

Number:11633975
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