FIELDING TRIGGS LLP

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

09/02/249 February 2024 Determination

View Document

09/02/249 February 2024 Registered office address changed from Eventus Sunderland Road Market Deeping Peterborough PE6 8FD England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-02-09

View Document

09/02/249 February 2024 Statement of affairs

View Document

01/02/241 February 2024 Appointment of a voluntary liquidator

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Termination of appointment of Martin Paul Wade as a member on 2023-10-26

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Alison Emily Wade as a member on 2023-02-13

View Document

20/02/2320 February 2023 Termination of appointment of Siobhan Lipnicki as a member on 2023-02-13

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SIOBHAN LIPNICKI / 18/08/2020

View Document

20/08/2020 August 2020 SAIL ADDRESS CHANGED FROM: 78-80 PORTSMOUTH ROAD SURBITON SURREY KT6 5PT ENGLAND

View Document

20/08/2020 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALISON STAIN / 20/08/2020

View Document

20/08/2020 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN PAUL WADE / 20/08/2020

View Document

20/08/2020 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SIOBHAN LIPNICKI / 20/08/2020

View Document

20/08/2020 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIK LIPNICKI / 20/08/2020

View Document

20/08/2020 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALISON STAIN / 18/08/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 78-80 PORTSMOUTH ROAD SURBITON SURREY KT6 5PT

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

26/04/1826 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALISON STAIN-PINDER / 26/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 ANNUAL RETURN MADE UP TO 07/05/16

View Document

18/05/1618 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SIOBHAN LIPNICKI / 13/05/2016

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 LLP MEMBER APPOINTED MRS ALISON STAIN-PINDER

View Document

01/10/151 October 2015 LLP MEMBER APPOINTED MRS SIOBHAN LIPNICKI

View Document

08/09/158 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN PAUL WADE / 07/09/2015

View Document

04/08/154 August 2015 COMPANY NAME CHANGED THE DECISIONS HOUSE LLP CERTIFICATE ISSUED ON 04/08/15

View Document

04/08/154 August 2015 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

22/05/1522 May 2015 ANNUAL RETURN MADE UP TO 07/05/15

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 ANNUAL RETURN MADE UP TO 07/05/14

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 ANNUAL RETURN MADE UP TO 07/05/13

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIK LIPNICKI / 04/06/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

30/11/1230 November 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

30/11/1230 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG DEB INST CREATE CHARGES:EW & NI

View Document

30/05/1230 May 2012 ANNUAL RETURN MADE UP TO 07/05/12

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/12/112 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIK LIPNICKI / 28/11/2011

View Document

02/12/112 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN PAUL WADE / 28/11/2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM BARBER HOUSE STOREYS BAR ROAD PETERBOROUGH CAMBS PE1 5YS

View Document

23/06/1123 June 2011 ANNUAL RETURN MADE UP TO 07/05/11

View Document

22/06/1122 June 2011 SAIL ADDRESS CREATED

View Document

22/06/1122 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIK LIPNICKI / 15/04/2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/07/1013 July 2010 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

19/05/1019 May 2010 ANNUAL RETURN MADE UP TO 07/05/10

View Document

04/05/104 May 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM SUITE B BARBER HOUSE BUSINESS CENTRE STOREYS BAR ROAD PETERBOROUGH PE1 5YS

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/1021 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIK LIPNICKI / 31/12/2009

View Document

15/01/1015 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN PAUL WADE / 31/12/2009

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 12/05/09

View Document

19/05/0919 May 2009 LLP MEMBER GLOBAL MARTIN WADE DETAILS CHANGED BY FORM RECEIVED ON 19-05-2009 FOR LLP OC311394

View Document

19/05/0919 May 2009 LLP MEMBER GLOBAL MARTIN WADE DETAILS CHANGED BY FORM RECEIVED ON 19-05-2009 FOR LLP OC309736

View Document

19/05/0919 May 2009 MEMBER'S PARTICULARS MARTIN WADE

View Document

19/05/0919 May 2009 MEMBER'S PARTICULARS DOMINIK LIPNICKI

View Document

15/08/0815 August 2008 MEMBER'S PARTICULARS DOMINIK LIPNICKI

View Document

12/05/0812 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • GEORGE SUMNER LIMITED


  • 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