AUSTIN ELLIS PLUMBING & TILING LLP
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 24/01/2524 January 2025 | Application to strike the limited liability partnership off the register |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
| 30/01/2430 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 25/01/2425 January 2024 | Member's details changed for Mr Debbie Ann Morris on 2024-01-24 |
| 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 |
| 25/01/2425 January 2024 | Member's details changed for Mr Graham Austin Ellis on 2024-01-25 |
| 16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/01/2327 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 24/09/2224 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-04-30 |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
| 17/04/1917 April 2019 | COMPANY NAME CHANGED TENT PEG INSTALLATIONS LLP CERTIFICATE ISSUED ON 17/04/19 |
| 27/03/1927 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
| 20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
| 28/06/1728 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 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 |
| 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 |
| 02/06/172 June 2017 | PREVEXT FROM 30/09/2016 TO 31/12/2016 |
| 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 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM BARCLAYS HOUSE GATEHOUSE WAY AYLESBURY HP19 8DB UNITED KINGDOM |
| 08/09/158 September 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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