Advanced company searchLink opens in new window

OTLEY HOLDINGS SUFFOLK LIMITED

Company number 04902380

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)
16 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
31 May 2016 4.68 Liquidators' statement of receipts and payments to 25 March 2016
03 Jan 2016 AD01 Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
14 Apr 2015 AD01 Registered office address changed from 106 Claydon Business Park Great Blakenham Ipswich IP6 0NL to 125 Colmore Row Birmingham B3 3SD on 14 April 2015
13 Apr 2015 4.70 Declaration of solvency
13 Apr 2015 600 Appointment of a voluntary liquidator
13 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
05 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 393,000
25 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 393,000
17 Apr 2014 AD01 Registered office address changed from Church Road Otley Ipswich Suffolk IP6 9NP on 17 April 2014
11 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
22 Nov 2013 CERTNM Company name changed htg holdings LIMITED\certificate issued on 22/11/13
  • CONNOT ‐
12 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-15
29 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 393,000
09 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-27
09 Oct 2013 CONNOT Change of name notice
26 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
02 May 2013 AUD Auditor's resignation
25 Apr 2013 AUD Auditor's resignation
20 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
10 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
28 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
12 Apr 2011 SH02 Consolidation of shares on 30 November 2010
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 393,000