Advanced company searchLink opens in new window

O'CALLAGHAN HALL TRIUMPH LIMITED

Company number 07191695

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)
21 May 2017 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2017 2.24B Administrator's progress report to 20 January 2017
21 Feb 2017 2.35B Notice of move from Administration to Dissolution on 20 January 2017
25 Nov 2016 2.24B Administrator's progress report to 20 July 2016
22 Nov 2016 2.23B Result of meeting of creditors
24 Mar 2016 2.17B Statement of administrator's proposal
05 Feb 2016 AD01 Registered office address changed from 3 Dinsdale Place Newcastle upon Tyne NE2 1BD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 5 February 2016
02 Feb 2016 2.12B Appointment of an administrator
04 Jun 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
20 Mar 2015 AD01 Registered office address changed from C/O Newcastle Harley Davidon Elliot House Silverlink, Wallsend Newcastle upon Tyne England NE28 9ND to 3 Dinsdale Place Newcastle upon Tyne NE2 1BD on 20 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 TM02 Termination of appointment of Wb Company Secretaries Limited as a secretary
20 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AD01 Registered office address changed from Watson Burton Llp 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ United Kingdom on 12 September 2011
15 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
29 Apr 2010 TM01 Termination of appointment of Gillian Hall as a director
29 Apr 2010 AP01 Appointment of Michael Paul O'callaghan as a director
23 Apr 2010 CERTNM Company name changed wb newco 47 LIMITED\certificate issued on 23/04/10
  • CONNOT ‐
21 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14