- Company Overview for OPALCROFT LIMITED (08913987)
- Filing history for OPALCROFT LIMITED (08913987)
- People for OPALCROFT LIMITED (08913987)
- More for OPALCROFT LIMITED (08913987)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | AD01 | Registered office address changed from Bailey House Church Road Stoke Fleming Dartmouth TQ6 0PX England to Walnut Cottage Chester Road Churton Chester Cheshire CH3 6LA on 8 January 2020 | |
03 Jan 2020 | DS01 | Application to strike the company off the register | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
28 Jan 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
19 Feb 2018 | AD01 | Registered office address changed from Grove Villa Llanasa Holywell Clwyd CH8 9NE to Bailey House Church Road Stoke Fleming Dartmouth TQ6 0PX on 19 February 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
17 Apr 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
10 Apr 2014 | AD01 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 10 April 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of Paul Graeme as a director | |
10 Apr 2014 | AP01 | Appointment of Mr John Law as a director | |
27 Feb 2014 | NEWINC |
Incorporation
|