Advanced company searchLink opens in new window

OK SOURCING LIMITED

Company number 01184596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2010 3.6 Receiver's abstract of receipts and payments to 8 July 2010
20 Jul 2010 LQ02 Notice of ceasing to act as receiver or manager
15 Jul 2010 3.6 Receiver's abstract of receipts and payments to 21 June 2010
10 Jul 2009 3.6 Receiver's abstract of receipts and payments to 21 June 2009
01 Jul 2008 3.6 Receiver's abstract of receipts and payments to 21 June 2009
03 Jul 2007 3.6 Receiver's abstract of receipts and payments
20 Feb 2007 287 Registered office changed on 20/02/07 from: c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorks LS1 4BN
19 Jan 2007 287 Registered office changed on 19/01/07 from: c/o grant thornton uk LLP st johns centre 110 albion street leeds LS2 8LA
03 Oct 2006 3.10 Administrative Receiver's report
11 Sep 2006 MISC Statement of affairs
11 Sep 2006 3.10 Administrative Receiver's report
04 Jul 2006 287 Registered office changed on 04/07/06 from: caressa house cemetery road pudsey leeds LS28 7XD
27 Jun 2006 405(1) Appointment of receiver/manager
26 Jan 2006 288b Secretary resigned
26 Jan 2006 288a New secretary appointed
01 Nov 2005 244 Delivery ext'd 3 mth 31/12/04
26 May 2005 363s Return made up to 30/04/05; full list of members
26 May 2005 363(288) Director's particulars changed
26 May 2005 363(353) Location of register of members address changed
19 Oct 2004 AA Full accounts made up to 31 December 2003
21 May 2004 363s Return made up to 30/04/04; full list of members
21 May 2004 363(288) Director's particulars changed
02 Sep 2003 288a New secretary appointed