- Company Overview for OPM YORKSHIRE LIMITED (07053200)
- Filing history for OPM YORKSHIRE LIMITED (07053200)
- People for OPM YORKSHIRE LIMITED (07053200)
- More for OPM YORKSHIRE LIMITED (07053200)
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
|
|
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
|