OPEN WATER DREDGING CONTRACTORS LTD
Company number 09650114
- Company Overview for OPEN WATER DREDGING CONTRACTORS LTD (09650114)
- Filing history for OPEN WATER DREDGING CONTRACTORS LTD (09650114)
- People for OPEN WATER DREDGING CONTRACTORS LTD (09650114)
- Insolvency for OPEN WATER DREDGING CONTRACTORS LTD (09650114)
- More for OPEN WATER DREDGING CONTRACTORS LTD (09650114)
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) |
---|---|---|---|
14 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2025 | |
26 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2024 | |
22 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2023 | |
03 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
08 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2022 | |
15 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2021 | |
13 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2020 | |
21 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2019 | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
24 Jul 2018 | AD01 | Registered office address changed from C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to No 6 12 O Clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 24 July 2018 | |
31 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Aug 2017 | AM10 | Administrator's progress report | |
07 Apr 2017 | 2.23B | Result of meeting of creditors | |
16 Mar 2017 | 2.17B | Statement of administrator's proposal | |
27 Feb 2017 | 2.16B | Statement of affairs with form 2.14B | |
01 Feb 2017 | AD01 | Registered office address changed from Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX England to C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 1 February 2017 | |
27 Jan 2017 | 2.12B | Appointment of an administrator | |
04 Aug 2016 | CH01 | Director's details changed for Mrs Lisa Sheree Foster on 3 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AD01 | Registered office address changed from Unit 9 Nether Lane Ecclesfield Sheffield S35 9ZX England to Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX on 29 June 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Jun 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Virgil John Lee as a director on 18 March 2016 |