- Company Overview for OCTIGER 10 CONSULTING LIMITED (06260145)
- Filing history for OCTIGER 10 CONSULTING LIMITED (06260145)
- People for OCTIGER 10 CONSULTING LIMITED (06260145)
- Insolvency for OCTIGER 10 CONSULTING LIMITED (06260145)
- More for OCTIGER 10 CONSULTING LIMITED (06260145)
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) |
---|---|---|---|
01 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2018 | AD01 | Registered office address changed from 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 16 March 2018 | |
13 Mar 2018 | LIQ01 | Declaration of solvency | |
13 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | CH01 | Director's details changed for Nicholas Michael Dawes on 13 March 2012 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | CH01 | Director's details changed for Nicholas Michael Dawes on 24 May 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Nicholas Michael Dawes on 25 May 2012 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Nicholas Michael Dawes on 25 May 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |