Advanced company searchLink opens in new window

OPEL CHERRY LIMITED

Company number 05247990

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Oct 2008 363a Return made up to 01/10/08; full list of members
31 Mar 2008 288c Secretary's Change of Particulars / elizabeth renton / 31/03/2008 / HouseName/Number was: , now: flat gf right; Street was: 1-1 559 great western road, now: 17 ferryhill terrace; Region was: aberdeenshire, now: scotland; Post Code was: AB10 6PZ, now: AB11 6SR; Country was: , now: united kingdom
31 Mar 2008 288c Director's Change of Particulars / martin renton / 31/03/2008 / HouseName/Number was: , now: flat gf right; Street was: flat 1/1, now: 17 ferryhill terrace; Area was: 559 great western road, now: ; Post Code was: AB10 6PA, now: AB11 6SR; Country was: , now: united kingdom
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Oct 2007 363a Return made up to 01/10/07; full list of members
16 Aug 2007 288a New secretary appointed
04 Aug 2007 288b Secretary resigned
14 May 2007 288c Director's particulars changed
12 Oct 2006 363a Return made up to 01/10/06; full list of members
21 Sep 2006 288c Secretary's particulars changed
03 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Jun 2006 287 Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
10 Nov 2005 288c Director's particulars changed
17 Oct 2005 363a Return made up to 01/10/05; full list of members
01 Jul 2005 288c Secretary's particulars changed
18 Nov 2004 88(2)R Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2
18 Nov 2004 225 Accounting reference date extended from 31/10/05 to 31/03/06
18 Nov 2004 288a New director appointed
05 Oct 2004 288b Director resigned
01 Oct 2004 NEWINC Incorporation