- Company Overview for OPALVILLE LIMITED (05847874)
- Filing history for OPALVILLE LIMITED (05847874)
- People for OPALVILLE LIMITED (05847874)
- More for OPALVILLE LIMITED (05847874)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2011 | DS01 | Application to strike the company off the register | |
03 Mar 2011 | AD01 | Registered office address changed from 59 Front Street, Leadgate Consett County Durham DH8 7SE on 3 March 2011 | |
03 Mar 2011 | TM01 | Termination of appointment of Simon Lawson as a director | |
03 Mar 2011 | AP01 | Appointment of Mr Simon Peter Dowson as a director | |
25 Jun 2010 | AR01 |
Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-06-25
|
|
24 Jun 2010 | CH04 | Secretary's details changed for Bournewood Limited on 15 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Jun 2008 | 363a | Return made up to 15/06/08; full list of members | |
29 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
16 Jul 2007 | 363s | Return made up to 15/06/07; full list of members | |
04 Jul 2006 | 288a | New director appointed | |
04 Jul 2006 | 288b | Secretary resigned | |
04 Jul 2006 | 288b | Director resigned | |
04 Jul 2006 | 288a | New secretary appointed | |
03 Jul 2006 | 88(2)R | Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 | |
03 Jul 2006 | 287 | Registered office changed on 03/07/06 from: 788-790 finchley road london NW11 7TJ | |
15 Jun 2006 | NEWINC | Incorporation |