Advanced company searchLink opens in new window

O'CONNOR TRADING LTD

Company number 05278025

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2014 DS01 Application to strike the company off the register
07 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
08 Aug 2013 CH01 Director's details changed for Mr Sean William O'connor on 7 August 2013
18 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Jan 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
21 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
21 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
17 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
13 Jun 2011 CH01 Director's details changed for Mr Sean William O'connor on 13 June 2011
25 May 2011 CERTNM Company name changed raptor non-ferrous metals LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
23 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
06 Dec 2010 TM02 Termination of appointment of Mco Nominee Company Secretaries Ltd as a secretary
01 Dec 2010 CERTNM Company name changed rushby recruitment LTD\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-29
01 Dec 2010 CONNOT Change of name notice
29 Nov 2010 AP01 Appointment of Mr Sean William O'connor as a director
04 Aug 2010 AP04 Appointment of Mco Nominee Company Secretaries Ltd as a secretary
03 Aug 2010 TM02 Termination of appointment of Jennifer Heffernan as a secretary
09 Jun 2010 AA Accounts for a dormant company made up to 30 November 2009
23 Apr 2010 TM01 Termination of appointment of Sean O'connor as a director
17 Mar 2010 CERTNM Company name changed highspec rc structures LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
17 Mar 2010 CONNOT Change of name notice
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 2
09 Mar 2010 AD01 Registered office address changed from Unit 2 Bordesley Hall Farm Barns Storrage Lane Alvechurch Worcs B48 7ES on 9 March 2010