- Company Overview for OUTDOOR POWER TOOLS LIMITED (06711771)
- Filing history for OUTDOOR POWER TOOLS LIMITED (06711771)
- People for OUTDOOR POWER TOOLS LIMITED (06711771)
- Charges for OUTDOOR POWER TOOLS LIMITED (06711771)
- Insolvency for OUTDOOR POWER TOOLS LIMITED (06711771)
- More for OUTDOOR POWER TOOLS LIMITED (06711771)
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) |
---|---|---|---|
19 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2017 | |
30 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2016 | |
22 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2015 | |
23 Sep 2015 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
04 Aug 2015 | LIQ MISC OC | Court order INSOLVENCY:Court Order Replacement Liquidator | |
04 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Sep 2014 | AD01 | Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham Nottinghamshire NG10 1NJ to C/O Kpmg Llp 15 Canada Square London E14 5GL on 2 September 2014 | |
06 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2014 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
29 Oct 2012 | TM01 | Termination of appointment of Simon Holland as a director | |
04 Sep 2012 | CH01 | Director's details changed for Mr Richard Fraser Lawson on 23 August 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Mar 2012 | AP01 | Appointment of Steven David Mcinroy as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Robert Holland as a director | |
12 Mar 2012 | TM02 | Termination of appointment of Robert Holland as a secretary | |
12 Mar 2012 | AP01 | Appointment of Mr Richard Fraser Lawson as a director |