This company is commonly known as Whs Newcastle Llp. The company was founded 17 years ago and was given the registration number OC324832. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is None Supplied.
Name | : | WHS NEWCASTLE LLP |
---|---|---|
Company Number | : | OC324832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 December 2006 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 George Street, London, England, W1U 8NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, George Street, London, England, W1U 8NU | Llp Designated Member | 14 December 2006 | Active |
Drumcairne House, 18 Drumcairne Road, Stewartstown, N. Ireland, BT71 5AD | Llp Designated Member | 14 December 2006 | Active |
23a Corrags Road, Newry, , BT34 2NH | Llp Designated Member | 14 December 2006 | Active |
130 Drum Road, Cookstown, , BT80 9BN | Llp Designated Member | 14 December 2006 | Active |
100, George Street, London, England, W1U 8NU | Llp Designated Member | 14 December 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-29 | Insolvency | Liquidation voluntary determination. | Download |
2020-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-04-25 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2016-08-11 | Change of name | Certificate change of name company. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return limited liability partnership with made up date. | Download |
2014-04-17 | Annual return | Annual return limited liability partnership with made up date. | Download |
2014-01-29 | Accounts | Change account reference date limited liability partnership current extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.