Advanced company searchLink opens in new window

OK BULLS LIMITED

Company number 08196681

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)
07 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2017 WU15 Notice of final account prior to dissolution
07 Sep 2017 WU07 Progress report in a winding up by the court
27 Sep 2016 LIQ MISC INSOLVENCY:annual progress report
20 Apr 2016 2.24B Administrator's progress report to 24 July 2015
20 Apr 2016 2.24B Administrator's progress report to 31 May 2015
14 Aug 2015 4.31 Appointment of a liquidator
14 Aug 2015 AD01 Registered office address changed from 29 Park Square West Leeds West Yorkshire LS1 2PQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 14 August 2015
13 Aug 2015 COCOMP Order of court to wind up
08 Apr 2015 2.31B Notice of extension of period of Administration
08 Apr 2015 2.24B Administrator's progress report to 30 November 2014
06 Feb 2015 2.18B Notice of extension of time period of the administration
19 Sep 2014 2.24B Administrator's progress report to 30 July 2014
21 May 2014 2.23B Result of meeting of creditors
04 Apr 2014 2.17B Statement of administrator's proposal
18 Feb 2014 AD01 Registered office address changed from Odsal Stadium Rooley Avenue Bradford West Yorkshire BD6 1BS on 18 February 2014
17 Feb 2014 2.12B Appointment of an administrator
06 Jan 2014 TM01 Termination of appointment of Mark Moore as a director
17 Dec 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
15 Nov 2013 TM01 Termination of appointment of Ryan Whitcut as a director
18 Oct 2013 AP01 Appointment of Mr Andrew Mark Calvert as a director
17 Oct 2013 AP01 Appointment of Mr Ian David Watt as a director
11 Oct 2013 AP01 Appointment of Mr Mark Moore as a director
11 Oct 2013 MR01 Registration of charge 081966810003
03 Oct 2013 MR04 Satisfaction of charge 1 in full