- Company Overview for OSSETT ABATTOIR SERVICES LIMITED (05687072)
- Filing history for OSSETT ABATTOIR SERVICES LIMITED (05687072)
- People for OSSETT ABATTOIR SERVICES LIMITED (05687072)
- Charges for OSSETT ABATTOIR SERVICES LIMITED (05687072)
- Insolvency for OSSETT ABATTOIR SERVICES LIMITED (05687072)
- More for OSSETT ABATTOIR SERVICES LIMITED (05687072)
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 Nov 2024 | WU08 | Removal of liquidator by creditors | |
24 Jul 2024 | WU14 | Notice of removal of liquidator by court | |
10 Jun 2024 | WU07 | Progress report in a winding up by the court | |
10 May 2024 | AD01 | Registered office address changed from 95 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 10 May 2024 | |
20 Mar 2024 | WU04 | Appointment of a liquidator | |
03 May 2023 | WU07 | Progress report in a winding up by the court | |
15 Apr 2023 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 95 Tabernacle Street London EC2A 4BA on 15 April 2023 | |
21 Apr 2022 | WU07 | Progress report in a winding up by the court | |
04 Jun 2021 | WU07 | Progress report in a winding up by the court | |
02 Jun 2020 | AD01 | Registered office address changed from 741 Little Horton Lane Bradford BD5 9EH England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2 June 2020 | |
29 Apr 2020 | WU04 | Appointment of a liquidator | |
27 Apr 2020 | COCOMP | Order of court to wind up | |
24 Feb 2020 | PSC01 | Notification of Rajasib Ali as a person with significant control on 3 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Rajasib Ali as a director on 3 February 2020 | |
24 Feb 2020 | TM02 | Termination of appointment of Rajasib Ali Shan as a secretary on 3 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Sajad Ali as a director on 3 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Sajad Ali as a person with significant control on 3 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued |