PHILIP HACKETT LLP

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

15/11/2115 November 2021 Application to strike the limited liability partnership off the register

View Document

15/11/2115 November 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

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

View Accounts

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD

View Document

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

View Accounts

01/01/191 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULIE ANN GRIFFEY / 31/12/2018

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/01/191 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRIFFEY / 31/12/2018

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, LLP MEMBER BRIDGET HACKETT

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, LLP MEMBER PHILIP HACKETT

View Document

31/12/1531 December 2015 ANNUAL RETURN MADE UP TO 31/12/15

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1431 December 2014 ANNUAL RETURN MADE UP TO 31/12/14

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 ANNUAL RETURN MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 ANNUAL RETURN MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

01/04/111 April 2011 LLP MEMBER APPOINTED MR SIMON JAMES IRON

View Document

31/12/1031 December 2010 ANNUAL RETURN MADE UP TO 31/12/10

View Document

12/04/1012 April 2010 LLP MEMBER APPOINTED JULIE ANN GRIFFEY

View Document

12/04/1012 April 2010 LLP MEMBER APPOINTED BRIDGET CATHERINE HACKETT

View Document

31/12/0931 December 2009 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