Advanced company searchLink opens in new window

OCTIGER 10 CONSULTING LIMITED

Company number 06260145

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-03-02
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
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