- Company Overview for OPENSHAW TRADING LTD (09720392)
- Filing history for OPENSHAW TRADING LTD (09720392)
- People for OPENSHAW TRADING LTD (09720392)
- More for OPENSHAW TRADING LTD (09720392)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2019 | DS01 | Application to strike the company off the register | |
17 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Daniel Rogerson as a director on 20 February 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 108 Hampden Street South Bank Middlesborough TS6 6LQ England to 7 Limewood Way Leeds LS14 1AB on 13 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
13 Mar 2018 | PSC07 | Cessation of Daniel Rogerson as a person with significant control on 20 February 2018 | |
07 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
07 Sep 2017 | PSC07 | Cessation of Stephen Mccabe as a person with significant control on 27 September 2016 | |
14 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 7 July 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr Daniel Rogerson as a director on 7 July 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 108 Hampden Street South Bank Middlesborough TS6 6LQ on 14 July 2017 | |
14 Jul 2017 | PSC01 | Notification of Daniel Rogerson as a person with significant control on 7 July 2017 | |
22 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 19 May 2017 | |
22 May 2017 | AD01 | Registered office address changed from 49 Olive Grove Forest Town Mansfield NG19 0AR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Gary Auld as a director on 19 May 2017 | |
25 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
03 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 27 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Gary Auld as a director on 27 March 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 49 Olive Grove Forest Town Mansfield NG19 0AR on 3 April 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 |