- Company Overview for OPTUS CONSULTING LTD (05655198)
- Filing history for OPTUS CONSULTING LTD (05655198)
- People for OPTUS CONSULTING LTD (05655198)
- Charges for OPTUS CONSULTING LTD (05655198)
- Insolvency for OPTUS CONSULTING LTD (05655198)
- More for OPTUS CONSULTING LTD (05655198)
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 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2014 | |
20 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | AD01 | Registered office address changed from St Helen's House King Street Derby DE1 3EE England on 8 October 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Mr Justin Weir on 8 October 2013 | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Apr 2013 | CH01 | Director's details changed for Mr Justin Weir on 15 April 2013 | |
07 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friargate Derby Derbyshire DE1 1BT United Kingdom on 7 April 2013 | |
01 Feb 2013 | AR01 |
Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2013-02-01
|
|
24 Jan 2013 | TM02 | Termination of appointment of John Smedley as a secretary on 18 January 2013 | |
24 Jan 2013 | TM01 | Termination of appointment of John Smedley as a director on 18 January 2013 | |
24 Jan 2013 | TM01 | Termination of appointment of Fiona Smedley as a director on 18 January 2013 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of Fiona Smedley as a director | |
21 Nov 2011 | AP01 | Appointment of Fiona Smedley as a director on 1 September 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Aug 2011 | TM01 | Termination of appointment of John Mcgallan as a director | |
05 Jul 2011 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 5 July 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from Technology House 7 Mallard Way Pride Park Derby DE24 8GX United Kingdom on 15 June 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
01 Mar 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders |