- Company Overview for OK BULLS LIMITED (08196681)
- Filing history for OK BULLS LIMITED (08196681)
- People for OK BULLS LIMITED (08196681)
- Charges for OK BULLS LIMITED (08196681)
- Insolvency for OK BULLS LIMITED (08196681)
- More for OK BULLS LIMITED (08196681)
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
|
|
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 |