Advanced company searchLink opens in new window

OPERON STUDENT VILLAGES (CHILTERN) LIMITED

Company number 06602958

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)
13 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 21 November 2016
21 Jan 2016 4.68 Liquidators' statement of receipts and payments to 21 November 2015
01 Jul 2015 TM01 Termination of appointment of Martin Corbett as a director on 21 May 2015
29 Jan 2015 4.68 Liquidators' statement of receipts and payments to 21 November 2014
22 Jan 2014 4.68 Liquidators' statement of receipts and payments to 21 November 2013
23 Jan 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2012
18 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 November 2011
26 Nov 2010 4.20 Statement of affairs with form 4.19
26 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Nov 2010 600 Appointment of a voluntary liquidator
25 Nov 2010 AD01 Registered office address changed from 3Rd Floor, 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR Uk on 25 November 2010
27 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2009 363a Return made up to 27/05/09; full list of members
08 Jun 2009 353 Location of register of members
08 Jun 2009 190 Location of debenture register
07 Apr 2009 288b Appointment terminated director sigfus jonsson
27 Jan 2009 225 Accounting reference date shortened from 31/05/2009 to 30/04/2009
13 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
27 May 2008 NEWINC Incorporation