AUSTIN ELLIS PLUMBING & TILING LLP

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the limited liability partnership off the register

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

25/01/2425 January 2024 Member's details changed for Mr Debbie Ann Morris on 2024-01-24

View Document

25/01/2425 January 2024 Registered office address changed from Suite 3, Elder House 548-550 Elder Gate Milton Keynes Buckinghamshire MK9 1LR England to The Oakley Kidderminster Road Droitwich Worcester WR9 9AY on 2024-01-25

View Document

25/01/2425 January 2024 Member's details changed for Mr Graham Austin Ellis on 2024-01-25

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

24/09/2224 September 2022 Previous accounting period extended from 2021-12-31 to 2022-04-30

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED TENT PEG INSTALLATIONS LLP CERTIFICATE ISSUED ON 17/04/19

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM C/O COPELAND & CO, NORFOLK HOUSE EAST 2ND FLOOR SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH ENGLAND

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O COPELAND & CO, LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES BUCKINGHAMSHIRE MK9 2FR ENGLAND

View Document

02/06/172 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM NORFOLK HOUSE EAST 2N FLOOR 499 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AH

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM BARCLAYS HOUSE GATEHOUSE WAY AYLESBURY HP19 8DB UNITED KINGDOM

View Document

08/09/158 September 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information