- Company Overview for OCS GLAZING SYSTEMS LIMITED (06639180)
- Filing history for OCS GLAZING SYSTEMS LIMITED (06639180)
- People for OCS GLAZING SYSTEMS LIMITED (06639180)
- Insolvency for OCS GLAZING SYSTEMS LIMITED (06639180)
- More for OCS GLAZING SYSTEMS LIMITED (06639180)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2017 | |
20 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2016 | |
15 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
15 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | AD01 | Registered office address changed from Unit 5 Innovation Square Green Lane Industrial Park Featherstone West Yorkshire WF7 6NX to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 31 March 2015 | |
25 Mar 2015 | 1.4 | Notice of completion of voluntary arrangement | |
22 Jan 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
20 Nov 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Sep 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 27 March 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
18 Jul 2011 | CH01 | Director's details changed for Mr Garry Noel O'callaghan on 7 July 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Mr Garry Noel O'callaghan on 7 July 2010 |