Advanced company searchLink opens in new window

OPM YORKSHIRE LIMITED

Company number 07053200

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2011 TM01 Termination of appointment of Rhonwen Patterson as a director
14 Feb 2011 AP01 Appointment of Anthony Hawker as a director
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2011 DS01 Application to strike the company off the register
02 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
02 Dec 2010 CH01 Director's details changed for Rhonwen Ward Patterson on 22 October 2010
19 Aug 2010 TM01 Termination of appointment of Ann Crosby as a director
19 Aug 2010 TM01 Termination of appointment of Anthony Hawker as a director
02 Feb 2010 AP01 Appointment of Rhonwen Ward Patterson as a director
02 Feb 2010 AD01 Registered office address changed from 119 North Street Martock Taunton TA12 6ER on 2 February 2010
02 Dec 2009 AP01 Appointment of Anthony Hawker as a director
02 Dec 2009 AD01 Registered office address changed from 131 Manor Road Knaresborough HG5 0BB on 2 December 2009
22 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted