Advanced company searchLink opens in new window

OPAL CITY DEVELOPMENTS LIMITED

Company number 06296491

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)
02 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
02 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 29 September 2018
10 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
20 Oct 2016 AD01 Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on 20 October 2016
17 Oct 2016 4.70 Declaration of solvency
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
05 Nov 2015 1.4 Notice of completion of voluntary arrangement
17 Jun 2015 TM01 Termination of appointment of Brett Alan Lashley as a director on 4 June 2015
17 Jun 2015 AP01 Appointment of Mr Richard James Spencer as a director on 4 June 2015
25 Mar 2015 AP01 Appointment of Brett Alan Lashley as a director on 25 February 2015
06 Mar 2015 TM02 Termination of appointment of Craig Allan Mellor as a secretary on 25 February 2015
06 Mar 2015 TM01 Termination of appointment of Stuart Barrie Wall as a director on 25 February 2015
06 Mar 2015 TM01 Termination of appointment of Craig Allan Mellor as a director on 25 February 2015
06 Mar 2015 TM01 Termination of appointment of Gavin Robert Duncan as a director on 25 February 2015
06 Mar 2015 AD01 Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to The Place Ducie Street Manchester M1 2TP on 6 March 2015
04 Mar 2015 2.32B Notice of end of Administration
19 Feb 2015 2.24B Administrator's progress report to 10 January 2015
16 Jan 2015 3.6 Receiver's abstract of receipts and payments to 17 December 2014
30 Dec 2014 RM02 Notice of ceasing to act as receiver or manager
29 Dec 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Nov 2014 RM01 Appointment of receiver or manager
16 Sep 2014 2.31B Notice of extension of period of Administration
16 Sep 2014 2.24B Administrator's progress report to 10 July 2014