A & C RESTORATION LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/04/238 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/09/1918 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/07/2019:LIQ. CASE NO.1

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 21 HORSEFAIR GREEN STONY STRATFORD MILTON KEYNES MK11 1JW ENGLAND

View Document

07/08/187 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/187 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/08/187 August 2018 DETERMINATION FOR LLPS

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

29/03/1829 March 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3377660001

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 24 MAIN ROAD BIDDENHAM BEDFORD BEDFORDSHIRE MK40 4BD

View Document

23/10/1723 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID SAWYER / 20/10/2017

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW RICHES

View Document

18/10/1718 October 2017 LLP MEMBER APPOINTED DAVID SAWYER

View Document

18/10/1718 October 2017 CESSATION OF ANDREW MICHAEL RICHES AS A PSC

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

08/06/168 June 2016 ANNUAL RETURN MADE UP TO 03/06/16

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

09/06/159 June 2015 ANNUAL RETURN MADE UP TO 03/06/15

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

05/06/145 June 2014 ANNUAL RETURN MADE UP TO 03/06/14

View Document

18/03/1418 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

18/06/1318 June 2013 ANNUAL RETURN MADE UP TO 03/06/13

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 ANNUAL RETURN MADE UP TO 03/06/12

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAWYER / 04/06/2010

View Document

16/08/1116 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MICHAEL RICHES / 04/06/2010

View Document

16/08/1116 August 2011 ANNUAL RETURN MADE UP TO 03/06/11

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 ANNUAL RETURN MADE UP TO 03/06/10

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

03/06/083 June 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