C L B GATWICK LLP

Company Documents

DateDescription
28/06/1628 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1612 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/161 April 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 ANNUAL RETURN MADE UP TO 29/11/15

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM CONSORT HOUSE CONSORT WAY HORLEY SURREY RH6 7AF

View Document

09/12/149 December 2014 ANNUAL RETURN MADE UP TO 29/11/14

View Document

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

View Document

04/12/134 December 2013 COMPANY NAME CHANGED HAINES WATTS GATWICK LLP CERTIFICATE ISSUED ON 04/12/13

View Document

02/12/132 December 2013 ANNUAL RETURN MADE UP TO 29/11/13

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL SIMMONS

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BODKIN

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL DAVIDSON

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 ANNUAL RETURN MADE UP TO 29/11/12

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER PANNETT / 25/11/2011

View Document

02/12/112 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ANDREW PEACH / 25/11/2011

View Document

02/12/112 December 2011 ANNUAL RETURN MADE UP TO 29/11/11

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED ANDREW MICHAEL BODKIN

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED MR MICHAEL DAVIDSON

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED PAUL DAVID HAMILTON SIMMONS

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED C L B GATWICK LLP CERTIFICATE ISSUED ON 19/07/11

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM IMPERIAL BUILDING VICTORIA ROAD HORLEY SURREY RH6 7PZ

View Document

22/02/1122 February 2011 ANNUAL RETURN MADE UP TO 29/11/10

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 ANNUAL RETURN MADE UP TO 29/11/09

View Document

16/04/0916 April 2009 LLP MEMBER APPOINTED JAMES ANDREW PEACH

View Document

15/01/0915 January 2009 MEMBER RESIGNED ALAN HIGGS

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 29/11/08

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 29/11/07

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 29/11/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 ANNUAL RETURN MADE UP TO 29/11/05

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

29/11/0429 November 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information