Dissolved
Dissolved 2017-03-07
Company Information for GS (WEST MIDLANDS) LLP
BIRMINGHAM, WEST MIDLANDS, B2 5LG,
|
Company Registration Number
OC341617
Limited Liability Partnership
Dissolved Dissolved 2017-03-07 |
Company Name | ||
---|---|---|
GS (WEST MIDLANDS) LLP | ||
Legal Registered Office | ||
BIRMINGHAM WEST MIDLANDS B2 5LG Other companies in B2 | ||
Previous Names | ||
|
Company Number | OC341617 | |
---|---|---|
Date formed | 2008-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-15 17:43:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KHIZAR HYAT |
||
JULIE MAQUIRE |
||
STEPHEN JOHN PARKER |
||
JASBIR RAINDI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SELINA SANDHU |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LLDS01 | APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/04/16 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/04/15 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KHIZAR HYAT / 17/10/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JULIE MAQUIRE / 17/10/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN PARKER / 24/04/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JASBIR RAINDI / 24/04/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX ENGLAND | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED GREENS SOLICITORS LLP CERTIFICATE ISSUED ON 08/07/14 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM ASPECT COURT 4 TEMPLE ROW BIRMINGHAM B2 5HG | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/04/14 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/04/13 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/04/12 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
LLAA01 | PREVSHO FROM 31/03/2012 TO 30/06/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN JOHN PARKER | |
LLAP01 | LLP MEMBER APPOINTED JASBIR RAINDI | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SELINA SANDHU | |
LLAP01 | LLP MEMBER APPOINTED JULIE MAQUIRE | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/11/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SELINA SANDHU / 01/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KHIZAR HYAT / 01/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 43 TEMPLE ROW BIRMINGHAM B2 5LS | |
LLAR01 | ANNUAL RETURN MADE UP TO 08/12/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLP225 | CURRSHO FROM 30/11/2009 TO 31/03/2009 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | DARRELL HENRY KIRKLAND AND MICHAEL JAMES HALLIGAN |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GS (WEST MIDLANDS) LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as GS (WEST MIDLANDS) LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |