OPAL SOUTH YORKSHIRE LIMITED

04621456
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
22 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 May 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
07 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
10 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
20 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Oct 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
17 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Oct 2016 resolution Resolution 1 Buy now
21 Jun 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2016 annual-return Annual Return 19 Buy now
04 Mar 2016 annual-return Annual Return 19 Buy now
04 Mar 2016 annual-return Annual Return 19 Buy now
04 Mar 2016 address Move Registers To Sail Company With New Address 2 Buy now
04 Mar 2016 address Change Sail Address Company With New Address 2 Buy now
05 Nov 2015 insolvency Liquidation Voluntary Arrangement Completion 47 Buy now
17 Jun 2015 officers Termination of appointment of director (Brett Alan Lashley) 2 Buy now
17 Jun 2015 officers Appointment of director (Mr Richard James Spencer) 3 Buy now
25 Mar 2015 officers Appointment of director (Brett Alan Lashley) 3 Buy now
06 Mar 2015 officers Termination of appointment of secretary (Craig Allan Mellor) 2 Buy now
06 Mar 2015 officers Termination of appointment of director (Gavin Robert Duncan) 2 Buy now
06 Mar 2015 officers Termination of appointment of director (Stuart Barrie Wall) 2 Buy now
06 Mar 2015 officers Termination of appointment of director (Craig Allan Mellor) 2 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Mar 2015 insolvency Liquidation In Administration End Of Administration 72 Buy now
19 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 67 Buy now
16 Jan 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Dec 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
29 Dec 2014 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 9 Buy now
25 Nov 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
17 Sep 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 91 Buy now
16 Sep 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
17 Mar 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 65 Buy now
17 Mar 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
17 Oct 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 77 Buy now
06 Jun 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
23 May 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 5 Buy now
21 May 2013 insolvency Liquidation In Administration Proposals 110 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Mar 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
16 Jan 2013 accounts Annual Accounts 19 Buy now
07 Jan 2013 accounts Annual Accounts 19 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 15 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
15 Mar 2011 accounts Annual Accounts 14 Buy now
23 Dec 2010 annual-return Annual Return 5 Buy now
25 Sep 2010 officers Appointment of director (Mr Craig Allan Mellor) 2 Buy now
25 Sep 2010 officers Appointment of director (Mr Gavin Robert Duncan) 2 Buy now
23 Jun 2010 accounts Annual Accounts 16 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
06 Jul 2009 accounts Annual Accounts 17 Buy now
10 Feb 2009 accounts Annual Accounts 16 Buy now
23 Jan 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
31 Jul 2008 accounts Accounting reference date shortened from 30/09/2007 to 29/09/2007 1 Buy now
04 Jan 2008 annual-return Return made up to 19/12/07; full list of members 2 Buy now
24 Jul 2007 accounts Annual Accounts 15 Buy now
20 Jan 2007 annual-return Return made up to 19/12/06; full list of members 6 Buy now
03 Aug 2006 accounts Annual Accounts 13 Buy now
09 May 2006 mortgage Particulars of mortgage/charge 8 Buy now
28 Dec 2005 annual-return Return made up to 19/12/05; full list of members 6 Buy now
20 Oct 2005 auditors Auditors Resignation Company 1 Buy now
01 Aug 2005 accounts Annual Accounts 7 Buy now
06 Apr 2005 annual-return Return made up to 19/12/04; full list of members 6 Buy now
05 Apr 2005 address Registered office changed on 05/04/05 from: opal court moseley road, fallowfield manchester lancashire M14 6ZT 1 Buy now
05 Apr 2004 accounts Annual Accounts 6 Buy now
18 Feb 2004 annual-return Return made up to 19/12/03; full list of members 7 Buy now
04 Feb 2004 officers Director resigned 1 Buy now
27 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
19 May 2003 mortgage Particulars of mortgage/charge 5 Buy now
19 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
14 May 2003 officers Director's particulars changed 1 Buy now
14 Apr 2003 accounts Accounting reference date extended from 31/03/03 to 30/09/03 1 Buy now
07 Feb 2003 officers Secretary resigned 1 Buy now
07 Feb 2003 officers Director resigned 1 Buy now
07 Feb 2003 officers New secretary appointed 2 Buy now
07 Feb 2003 officers New director appointed 2 Buy now
07 Feb 2003 officers New director appointed 2 Buy now
04 Feb 2003 accounts Accounting reference date shortened from 31/12/03 to 31/03/03 1 Buy now
19 Dec 2002 incorporation Incorporation Company 16 Buy now