BAKER TILLY RT LLP: Filings
Overview
| Company Name | BAKER TILLY RT LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC332004 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BAKER TILLY RT LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the limited liability partnership off the register | 3 pages | LLDS01 | ||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||
Annual return made up to Oct 11, 2012 | 9 pages | LLAR01 | ||
Full accounts made up to Mar 31, 2011 | 14 pages | AA | ||
Member's details changed for Julian John Humphries on Mar 29, 2011 | 3 pages | LLCH01 | ||
Member's details changed for Ian Wherry on Mar 29, 2011 | 3 pages | LLCH01 | ||
Member's details changed for Ruth Ann Foreman on Mar 29, 2011 | 3 pages | LLCH01 | ||
Register(s) moved to registered inspection location | 2 pages | LLAD03 | ||
Location of register of charges has been changed | 2 pages | LLAD02 | ||
Member's details changed for Baker Tilly Uk Holdings Limited on May 06, 2011 | 3 pages | LLCH02 | ||
Annual return made up to Oct 11, 2011 | 8 pages | LLAR01 | ||
Member's details changed for Nigel John Tristem on Mar 29, 2011 | 3 pages | LLCH01 | ||
Member's details changed for Elfed Wyn Jarvis on Mar 29, 2011 | 3 pages | LLCH01 | ||
Registered office address changed from Charter House the Square Lower Bristol Road Bath Somerset BA2 3BH on Apr 06, 2011 | 2 pages | LLAD01 | ||
Previous accounting period shortened from Apr 30, 2011 to Mar 31, 2011 | 3 pages | LLAA01 | ||
Appointment of Baker Tilly Uk Holdings Limited as a member | 3 pages | LLAP02 | ||
Member's details changed for Peter James Barton on Mar 29, 2011 | 3 pages | LLCH01 | ||
Change of name notice | pages | LLNM01 | ||
Certificate of change of name Company name changed robson taylor LLP\certificate issued on 31/03/11 | 3 pages | CERTNM | ||
Total exemption small company accounts made up to Apr 30, 2010 | 6 pages | AA | ||
Appointment of Nigel John Tristem as a member | 3 pages | LLAP01 | ||
Termination of appointment of James Bugden as a member | 2 pages | LLTM01 | ||
Annual return made up to Oct 11, 2010 | 6 pages | LLAR01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0