- Company Overview for OPPIDAN (KIRKDALE) LTD (07710270)
- Filing history for OPPIDAN (KIRKDALE) LTD (07710270)
- People for OPPIDAN (KIRKDALE) LTD (07710270)
- Charges for OPPIDAN (KIRKDALE) LTD (07710270)
- Insolvency for OPPIDAN (KIRKDALE) LTD (07710270)
- More for OPPIDAN (KIRKDALE) LTD (07710270)
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) |
---|---|---|---|
03 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2016 | |
03 Dec 2015 | AD01 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 3 December 2015 | |
03 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | 4.70 | Declaration of solvency | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | CH01 | Director's details changed for Mr. Michael James Fuller on 5 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
26 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |