- Company Overview for OPAL UTILITIES LTD. (03242056)
- Filing history for OPAL UTILITIES LTD. (03242056)
- People for OPAL UTILITIES LTD. (03242056)
- Charges for OPAL UTILITIES LTD. (03242056)
- More for OPAL UTILITIES LTD. (03242056)
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) |
---|---|---|---|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from , 1D Far Well Road, Rawdon, Leeds, LS19 6QD to PO Box 818 23 Victoria Avenue Harrogate HG1 5rd on 16 January 2017 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
06 Jan 2017 | AP01 | Appointment of Mr Myles Monaghan as a director on 6 August 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Angela Jew as a director on 6 August 2016 | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Pauline Susan Newsome as a director on 9 March 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | CH01 | Director's details changed for Angela Jew on 8 September 2014 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | AD01 | Registered office address changed from , the Courtyard Town Street, Rawdon, Leeds, West Yorkshire, LS19 6PU, England on 16 September 2013 | |
26 Nov 2012 | AD01 | Registered office address changed from , Moorfield Chambers, 2 Moorfield Crescent, Hugh St Yeadon, Leeds, LS19 7EA on 26 November 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
11 Nov 2011 | TM02 | Termination of appointment of Lawrence Walker as a secretary | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 |