- Company Overview for OPB LIMITED (04877945)
- Filing history for OPB LIMITED (04877945)
- People for OPB LIMITED (04877945)
- Charges for OPB LIMITED (04877945)
- Insolvency for OPB LIMITED (04877945)
- More for OPB LIMITED (04877945)
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) |
---|---|---|---|
10 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2015 | |
25 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2014 | |
03 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2014 | |
09 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2013 | |
21 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2013 | |
25 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2012 | |
09 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2012 | |
25 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2011 | |
07 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2011 | |
18 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2010 | |
17 Dec 2009 | AD01 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 17 December 2009 | |
05 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 13 highpoint business village henwood ashford kent TN24 8DH | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Sep 2008 | 363a | Return made up to 27/08/08; full list of members | |
30 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2006 | |
03 Oct 2007 | 363a | Return made up to 27/08/07; full list of members | |
03 Oct 2007 | 288c | Director's particulars changed | |
03 Oct 2007 | 288c | Secretary's particulars changed |