WHITE TREE FABRICS LLP
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
12/01/2412 January 2024 | Application to strike the limited liability partnership off the register |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
04/10/174 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | ANNUAL RETURN MADE UP TO 01/03/16 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM UNIT V15 LENTON BUSINESS CENTRE LNTON BOULEVARD NOTTINGHAM NG7 2BY |
05/03/155 March 2015 | ANNUAL RETURN MADE UP TO 01/03/15 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | ANNUAL RETURN MADE UP TO 01/03/14 |
15/01/1415 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 6 SUTTON LANE SUTTON IN THE ELMS BROUGHTON ASTLEY LEICESTERSHIRE LE9 6QF |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/04/131 April 2013 | ANNUAL RETURN MADE UP TO 01/03/13 |
21/01/1321 January 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG SHERWIN / 04/01/2013 |
21/01/1321 January 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS JILL PRIME / 04/01/2013 |
21/01/1321 January 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART JAMES PRIME / 04/01/2013 |
21/01/1321 January 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULIETTE SHERWIN / 04/01/2013 |
08/06/128 June 2012 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM HEATHER CLOSE FARM MARKFIELD LANE BOTCHESTON LEICESTER LE9 9FH ENGLAND |
27/03/1227 March 2012 | COMPANY NAME CHANGED A L FABRIC EXPORTS LLP CERTIFICATE ISSUED ON 27/03/12 |
01/03/121 March 2012 | 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