Advanced company searchLink opens in new window

OKPOL UK LIMITED

Company number 05707125

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2009 288c Director's Change of Particulars / robert szczypkowski / 29/07/2009 / HouseName/Number was: 110, now: ; Street was: furness, now: 33-300 nowy sacz; Area was: glascote, now: 1 brygady; Post Town was: tamworth, now: 20M.74; Region was: staffordshire, now: ; Post Code was: B77 2QH, now: ; Country was: , now: poland
02 Jul 2009 AA Total exemption full accounts made up to 28 February 2008
09 Sep 2008 287 Registered office changed on 09/09/2008 from friary court, 13A st john street lichfield staffs WS13 6NU
08 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
23 May 2008 288b Appointment Terminated Director michael oates
13 Mar 2008 363s Return made up to 13/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
11 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
17 Aug 2007 395 Particulars of mortgage/charge
17 Apr 2007 363s Return made up to 13/02/07; full list of members
17 Apr 2007 363(288) Director's particulars changed
31 Mar 2007 288a New secretary appointed
31 Mar 2007 288a New director appointed
31 Mar 2007 288b Secretary resigned
21 Jan 2007 288a New director appointed
27 Oct 2006 288c Director's particulars changed
30 Mar 2006 288a New secretary appointed;new director appointed
30 Mar 2006 288a New director appointed
30 Mar 2006 288a New director appointed
30 Mar 2006 288a New director appointed
30 Mar 2006 88(2)R Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100
13 Feb 2006 288b Secretary resigned
13 Feb 2006 288b Director resigned