- Company Overview for OPSWICK GUARANTEED LTD (09570669)
- Filing history for OPSWICK GUARANTEED LTD (09570669)
- People for OPSWICK GUARANTEED LTD (09570669)
- More for OPSWICK GUARANTEED LTD (09570669)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2018 | DS01 | Application to strike the company off the register | |
22 May 2018 | PSC07 | Cessation of Daniel Watson as a person with significant control on 27 June 2017 | |
22 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 27 June 2017 | |
22 May 2018 | AD01 | Registered office address changed from 21 Leyton Way Andover SP10 2UD United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 27 June 2017 | |
22 May 2018 | TM01 | Termination of appointment of Daniel Watson as a director on 27 June 2017 | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
02 Feb 2017 | TM01 | Termination of appointment of Scott Mcintyre as a director on 26 January 2017 | |
02 Feb 2017 | AP01 | Appointment of Daniel Watson as a director on 26 January 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 21 Leyton Way Andover SP10 2UD on 2 February 2017 | |
24 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
03 Nov 2015 | AD01 | Registered office address changed from 42 Stile Croft Harlow CM18 6LW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Scott Mcintyre as a director on 26 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Glen Brown as a director on 26 October 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Lawrence Alexander as a director on 15 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Glen Brown as a director on 15 September 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 19 Rosebank Crescent Leeds LS3 1EA United Kingdom to 42 Stile Croft Harlow CM18 6LW on 23 September 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 2 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Lawrence Alexander as a director on 2 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Rosebank Crescent Leeds LS3 1EA on 9 June 2015 | |
01 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-01
|