Advanced company searchLink opens in new window

OCS GLAZING SYSTEMS LIMITED

Company number 06639180

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
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
  • GBP 30
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