Advanced company searchLink opens in new window

OPTIMA FACADES LIMITED

Company number 06464982

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2015 DS01 Application to strike the company off the register
07 Nov 2014 AA
13 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
04 Nov 2013 AA
11 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
02 Nov 2012 AA
09 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
02 Nov 2011 AA
07 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
01 Nov 2010 AA
02 Sep 2010 AP01 Appointment of Mr Peter Warr as a director
03 Aug 2010 AP01 Appointment of Mr Steven Daniel Warr as a director
03 Aug 2010 TM01 Termination of appointment of Jonathan Palethorpe as a director
21 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
03 Dec 2009 CH03 Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009
03 Dec 2009 CH01 Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009
13 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
05 Feb 2009 363a Return made up to 07/01/09; full list of members
05 Feb 2009 288c Secretary's change of particulars / steven warr / 01/12/2008
23 Jan 2008 288a New secretary appointed
23 Jan 2008 288a New director appointed
23 Jan 2008 287 Registered office changed on 23/01/08 from: 8 blackstock mews islington london N4 2BT
07 Jan 2008 123 £ nc 1000/10000 07/01/08