O'REILLY CUMBRIA LLP

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1817 January 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 ANNUAL RETURN MADE UP TO 16/05/16

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM CLIFTON HALL LODGE GREAT CLIFTON WORKINGTON CUMBRIA CA14 1SQ ENGLAND

View Document

18/02/1618 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE WATSON / 18/02/2016

View Document

18/02/1618 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LOUISE CAROLYN WALKER WATSON / 18/02/2016

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, LLP MEMBER GARY RITZEMA

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM THORNBOROUGH HALL LEYBURN NORTH YORKSHIRE DL8 5AB

View Document

05/11/155 November 2015 LLP MEMBER APPOINTED MRS LOUISE CAROLYN WALKER WATSON

View Document

21/05/1521 May 2015 ANNUAL RETURN MADE UP TO 16/05/15

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 ANNUAL RETURN MADE UP TO 16/05/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 ANNUAL RETURN MADE UP TO 16/05/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 ANNUAL RETURN MADE UP TO 16/05/12

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED O'REILLY FINANCIAL SERVICES LLP CERTIFICATE ISSUED ON 30/09/11

View Document

24/06/1124 June 2011 ANNUAL RETURN MADE UP TO 16/05/11

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 6-8 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PN

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY LITTLE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES COCHRANE

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 ANNUAL RETURN MADE UP TO 16/05/10

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

21/05/0921 May 2009 MEMBER RESIGNED JOHN MCLAREN

View Document

15/08/0815 August 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

18/04/0818 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company