- Company Overview for OPUS BUILDING SERVICES (YORKSHIRE) LIMITED (08518699)
- Filing history for OPUS BUILDING SERVICES (YORKSHIRE) LIMITED (08518699)
- People for OPUS BUILDING SERVICES (YORKSHIRE) LIMITED (08518699)
- Insolvency for OPUS BUILDING SERVICES (YORKSHIRE) LIMITED (08518699)
- More for OPUS BUILDING SERVICES (YORKSHIRE) LIMITED (08518699)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2018 | |
07 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2017 | |
07 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | AD01 | Registered office address changed from The Old Presbytery Rudding Lane Harrogate North Yorkshire HG3 1DQ England to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 25 October 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
26 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Feb 2016 | AA01 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 3 Belgrave Crescent Harrogate North Yorkshire HG2 8HZ to The Old Presbytery Rudding Lane Harrogate North Yorkshire HG3 1DQ on 26 November 2015 | |
26 Nov 2015 | CH01 | Director's details changed for Mr Nicholas Wilson Hudson on 22 September 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
28 Apr 2015 | AA01 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 | |
02 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 | |
23 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2014 | TM01 | Termination of appointment of Geoffrey Alan Fowler as a director on 28 February 2014 | |
10 Jun 2013 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 10 June 2013 | |
07 May 2013 | NEWINC |
Incorporation
Statement of capital on 2013-05-07
|