- Company Overview for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
- Filing history for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
- People for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
- Charges for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
- Insolvency for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
- More for OPAL CONTRACTING (SOUTH WEST) LIMITED (05749554)
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) |
---|---|---|---|
09 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2014 | |
10 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Oct 2013 | TM01 | Termination of appointment of Andy Vause as a director | |
02 Oct 2013 | AD01 | Registered office address changed from Suite 10 the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX United Kingdom on 2 October 2013 | |
02 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2013 | AP01 | Appointment of Mr Andy Vause as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Dean Broadway as a director | |
21 Aug 2013 | CERTNM |
Company name changed oval construction (south west) LTD\certificate issued on 21/08/13
|
|
24 Jul 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
08 May 2013 | MR04 | Satisfaction of charge 4 in full | |
25 Mar 2013 | AP03 | Appointment of Mr David Sloggett as a secretary | |
25 Mar 2013 | TM01 | Termination of appointment of Alan Broadway as a director | |
25 Mar 2013 | TM02 | Termination of appointment of Alan Broadway as a secretary | |
22 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Mr Alan Geoffrey Broadway on 14 February 2013 | |
28 Feb 2013 | CH03 | Secretary's details changed for Mr Alan Geoffrey Broadway on 14 February 2013 | |
24 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |